Search icon

VOGE COMPOSITES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: VOGE COMPOSITES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOGE COMPOSITES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000000340
FEI/EIN Number 26-4443146

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 709 S Harbor City Blvd, Melbourne, FL, 32901, US
Mail Address: 709 S Harbor City Blvd, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VOGE COMPOSITES, LLC, NEW YORK 7190743 NEW YORK

Key Officers & Management

Name Role Address
Heck Matt Director 709 S Harbor City Blvd, Melbourne, FL, 32901
Heck Matt Agent 709 S Harbor City Blvd, Melbourne, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-25 709 S Harbor City Blvd, 2nd Floor, Melbourne, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-25 709 S Harbor City Blvd, 2nd Floor, Melbourne, FL 32901 -
CHANGE OF MAILING ADDRESS 2023-03-25 709 S Harbor City Blvd, 2nd Floor, Melbourne, FL 32901 -
REGISTERED AGENT NAME CHANGED 2023-03-25 Heck, Matt -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-03-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-22
Florida Limited Liability 2013-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State