Entity Name: | VINCENT MANAGEMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VINCENT MANAGEMENT GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2023 (2 years ago) |
Document Number: | L12000145510 |
FEI/EIN Number |
46-1418406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18021 KINGS PARK DRIVE, TAMPA, FL, 33647, US |
Mail Address: | 18021 KINGS PARK DRIVE, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VINCENT JENNIFER L | Managing Member | 18021 KINGS PARK DRIVE, TAMPA, FL, 33647 |
VINCENT STEPHEN H | Managing Member | 18021 KINGS PARK DRIVE, TAMPA, FL, 33647 |
VINCENT JENNIFER L | Agent | 18021 KINGS PARK DRIVE, TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000035668 | VMG FLIGHT SYSTEMS | ACTIVE | 2023-03-17 | 2028-12-31 | - | 18021 KINGS PARK DR, TAMPA, FL, 33647 |
G12000121915 | VMG SAILING DEVELOPMENT | ACTIVE | 2012-12-17 | 2028-12-31 | - | 10821 KINGS PARK DRIVE, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 18021 KINGS PARK DRIVE, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2024-03-15 | 18021 KINGS PARK DRIVE, TAMPA, FL 33647 | - |
REINSTATEMENT | 2023-03-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-13 | VINCENT, JENNIFER L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-03-15 |
REINSTATEMENT | 2023-03-13 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-09-25 |
ANNUAL REPORT | 2018-09-18 |
ANNUAL REPORT | 2017-08-30 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-05-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State