Entity Name: | VECTO TECHNOLOGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VECTO TECHNOLOGY, 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: | 12 Jun 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 Aug 2014 (11 years ago) |
Document Number: | L14000094630 |
FEI/EIN Number |
47-1917981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3111 N. UNIVERSITY DRIVE, SUITE 800, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 3111 N. UNIVERSITY DRIVE, SUITE 800, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEE MICHELLE | Chief Executive Officer | 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065 |
Sarabjit Nirvani Esq. | Agent | 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-01 | Sarabjit, Nirvani, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 3111 N. UNIVERSITY DRIVE, SUITE 800, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 3111 N. UNIVERSITY DRIVE, SUITE 800, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 3111 N. UNIVERSITY DRIVE, SUITE 800, CORAL SPRINGS, FL 33065 | - |
LC NAME CHANGE | 2014-08-07 | VECTO TECHNOLOGY, LLC | - |
LC NAME CHANGE | 2014-07-10 | TRIPCLICKGO, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State