Entity Name: | VERTICES CONTRACTING & CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VERTICES CONTRACTING & CONSTRUCTION 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: |
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: | 10 Oct 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000158745 |
FEI/EIN Number |
46-3379880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 507 Westminster Blvd, Oldsmar, FL, 34677, US |
Mail Address: | 507 Westminster Blvd, Oldsmar, FL, 34677, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ ROBERTO | Owne | 507 Westminster Blvd, Oldsmar, FL, 34677 |
Sanchez Daniel | Owne | 507 Westminster Blvd, Oldsmar, FL, 34677 |
SANCHEZ ROBERTO | Agent | 307 Westminster Blvd, Oldsmar, FL, 34677 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000051851 | VERTICES PAINTING AND COATING | EXPIRED | 2017-05-10 | 2022-12-31 | - | 507 WESTMINSTER BLVD, OLDSMAR, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 507 Westminster Blvd, Oldsmar, FL 34677 | - |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 507 Westminster Blvd, Oldsmar, FL 34677 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-17 | 307 Westminster Blvd, Oldsmar, FL 34677 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | SANCHEZ, ROBERTO | - |
REINSTATEMENT | 2016-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-08 |
AMENDED ANNUAL REPORT | 2016-11-06 |
REINSTATEMENT | 2016-10-17 |
ANNUAL REPORT | 2015-01-07 |
Florida Limited Liability | 2014-10-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State