Search icon

VONTERA LLC - Florida Company Profile

Company Details

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

VONTERA 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: 14 Mar 2014 (11 years ago)
Date of dissolution: 07 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2022 (3 years ago)
Document Number: L14000043339
FEI/EIN Number 46-5104142

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

Address: 121 S. ORANGE AVE - STE. 1500, ORLANDO, FL, 32801, US
Mail Address: 121 S. ORANGE AVE - STE. 1500, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEICHER DANIEL M Manager 121 SOUTH ORANGE AVE, ORLANDO, FL, 32801
SPEICHER DANIEL M Agent 121 SOUTH ORANGE AVE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034518 VONTERA MAINTENANCE AND SUPPLY ACTIVE 2020-03-21 2025-12-31 - 121 S ORANGE AVE STE 1500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 121 SOUTH ORANGE AVE, SUITE 1500, ORLANDO, FL 32801 -
LC DISSOCIATION MEM 2020-10-26 - -
LC AMENDMENT 2020-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 121 S. ORANGE AVE - STE. 1500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-05-11 121 S. ORANGE AVE - STE. 1500, ORLANDO, FL 32801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-07
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-11
CORLCDSMEM 2020-10-26
LC Amendment 2020-05-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-07-15
ANNUAL REPORT 2016-09-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State