Search icon

VINCENT MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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