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