Search icon

VPX SWIM AND SPORTS GEAR, LLC - Florida Company Profile

Company Details

Entity Name: VPX SWIM AND SPORTS GEAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VPX SWIM AND SPORTS GEAR, 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: 07 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000156751
FEI/EIN Number 47-4488009

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

Address: 1600 North Park Drive, Weston, FL, 33326, US
Mail Address: 1600 North Park Drive, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWOC JOHN H Member 1600 North Park Drive, Weston, FL, 33326
CORPORATE CREATIONS NETWORKINC Agent 801 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2020-08-05 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 1600 North Park Drive, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2019-02-27 1600 North Park Drive, Weston, FL 33326 -

Documents

Name Date
Reg. Agent Resignation 2024-03-08
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-08-17
CORLCRACHG 2020-08-05
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State