Search icon

VAULT REALTY AND PROPERTY MANAGEMENT L.L.C. - Florida Company Profile

Company Details

Entity Name: VAULT REALTY AND PROPERTY MANAGEMENT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAULT REALTY AND PROPERTY MANAGEMENT L.L.C. 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: 09 Dec 2014 (10 years ago)
Date of dissolution: 05 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: L14000188136
FEI/EIN Number 47-2520376

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

Address: 137 arthur moore dr, green cove springs, FL, 32043, US
Mail Address: 137 arthur moore dr, green cove springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AULT WYATT Manager 137 Arthur Moore Dr., Green Cove Springs, FL, 32043
VARON IRA Manager 11 BELWYN LANE, CENTEREACH, NY, 11720
RESKE ROBERT P Agent 309 NE 22 STREET, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-28 137 arthur moore dr, green cove springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2021-05-28 137 arthur moore dr, green cove springs, FL 32043 -
LC STMNT OF RA/RO CHG 2018-05-21 - -
REGISTERED AGENT NAME CHANGED 2018-05-21 RESKE, ROBERT P -
REGISTERED AGENT ADDRESS CHANGED 2018-05-21 309 NE 22 STREET, WILTON MANORS, FL 33305 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-06
CORLCRACHG 2018-05-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State