Search icon

VECTOR REPORTING, LLC - Florida Company Profile

Company Details

Entity Name: VECTOR REPORTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VECTOR REPORTING, 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: 15 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: L14000082997
FEI/EIN Number 47-0983759

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

Address: 100 W VENICE AVE, VENICE, FL, 34285, US
Mail Address: 100 W VENICE AVE, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTLEY MICHAEL W Managing Member 100 W VENICE AVE, Venice, FL, 34285
WALDHALM DON Managing Member 100 W VENICE AVE, Venice, FL, 34285
SNEAD CRAIG Managing Member 100 W VENICE AVE, Venice, FL, 34285
HARTLEY MICHAEL W Agent 100 W VENICE AVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-15 100 W VENICE AVE, STE G, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2017-05-15 100 W VENICE AVE, STE G, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2017-05-15 HARTLEY, MICHAEL W -
REGISTERED AGENT ADDRESS CHANGED 2017-05-15 100 W VENICE AVE, STE G, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-14
CORLCRACHG 2017-05-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State