Search icon

VERTEX ADMINSTRATIVE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: VERTEX ADMINSTRATIVE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERTEX ADMINSTRATIVE SERVICES, 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: 11 Jul 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000110245
FEI/EIN Number 47-1338956

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

Address: 9010 Strada Stell Court, Naples, FL, 34109, US
Mail Address: 853 Vanderbilt Beach Road, #226, NAPLES, FL, 34108, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rice Roger BEsq. Agent 9010 Strada Stell Court, Naples, FL, 34109
APTUS MANAGEMENT SOLUTIONS, LLC Authorized Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2022-02-09 VERTEX ADMINSTRATIVE SERVICES, LLC -
CHANGE OF MAILING ADDRESS 2018-03-07 9010 Strada Stell Court, Suite 207, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 9010 Strada Stell Court, Suite 207, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2017-01-04 Rice, Roger B, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 9010 Strada Stell Court, Suite 207, Naples, FL 34109 -

Documents

Name Date
LC Name Change 2022-02-09
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-10
Florida Limited Liability 2014-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State