Search icon

VAULT CONSTRUCTION LLC

Company Details

Entity Name: VAULT CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Feb 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L14000032135
FEI/EIN Number 46-4917347
Address: 1845 SW 4TH Ave, Delray Beach, FL, 33441, US
Mail Address: 3726 cocoplum cir, coconut creek, FL, 33063, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Welker William Agent 3726 cocoplum cir, coconut creek, FL, 33063

Manager

Name Role Address
WELKER WILLIAM JR Manager 3726 cocoplum cir, coconut creek, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-02-08 1845 SW 4TH Ave, Delray Beach, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2017-02-08 Welker, William No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 3726 cocoplum cir, coconut creek, FL 33063 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 1845 SW 4TH Ave, Delray Beach, FL 33441 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000068577 ACTIVE 1000000943713 PASCO 2023-02-09 2033-02-15 $ 2,100.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000683316 ACTIVE 1000000843977 PASCO 2019-10-10 2029-10-16 $ 863.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-11
AMENDED ANNUAL REPORT 2015-11-12
AMENDED ANNUAL REPORT 2015-11-11
ANNUAL REPORT 2015-02-27
Florida Limited Liability 2014-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State