Search icon

VORTICO VENTURES LLC - Florida Company Profile

Company Details

Entity Name: VORTICO VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VORTICO VENTURES 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: 16 Jan 2014 (11 years ago)
Date of dissolution: 30 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: L14000008867
FEI/EIN Number 46-4783094

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

Address: 6326 NW 79th Way, Parkland, FL, 33067, US
Mail Address: 9011 Chicory Star LN, Katy, TX, 77494, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOEB HEIDY S Auth 6326 NW 79th Way, Parkland, FL, 33067
LOEB HEIDY Agent 6326 NW 79th Way, Parkland, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000127462 MAPEREZ CONSULTING ACTIVE 2023-10-15 2028-12-31 - 9011 CHICORY STAR LN, KATY, TX, 77494

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-30 - -
REGISTERED AGENT NAME CHANGED 2023-04-24 LOEB, HEIDY -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 6326 NW 79th Way, Parkland, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 6326 NW 79th Way, Parkland, FL 33067 -
CHANGE OF MAILING ADDRESS 2022-09-23 6326 NW 79th Way, Parkland, FL 33067 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-30
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State