Search icon

VETERANS LISTENING POST LLC

Company Details

Entity Name: VETERANS LISTENING POST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: L14000080310
FEI/EIN Number 46-5690839
Address: 3250 DOUGLAS RD, UNIT 205, NAPLES, FL, 34105, US
Mail Address: 2430 VANDERBILT BEACH RD, SUITE 108-135, NAPLES, FL, 34109, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PAPA HUGO Agent 8805 TAMIAMI TRL N, NAPLES, FL, 34108

Manager

Name Role Address
UZZI CHRIS Manager 3256 DOUGLAS RD, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037475 VETERANS & MILITARY LISTENING POST INC. EXPIRED 2017-04-07 2022-12-31 No data 2430 VANDERBILT BEECH RD #108, NAPLES, FL, 34109
G16000003256 VLP CONTRACTING EXPIRED 2016-01-07 2021-12-31 No data 5543 YAHL ST, SUITE B, NAPLES, FL, 34109
G16000003257 VLP SERVICES EXPIRED 2016-01-07 2021-12-31 No data 5543 YAHL ST, SUITE B, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-25 3250 DOUGLAS RD, UNIT 205, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-25 8805 TAMIAMI TRL N, SUITE 356, NAPLES, FL 34108 No data
LC AMENDMENT 2016-06-27 No data No data
CHANGE OF MAILING ADDRESS 2016-06-27 3250 DOUGLAS RD, UNIT 205, NAPLES, FL 34105 No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-25
LC Amendment 2016-06-27
ANNUAL REPORT 2016-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State