Search icon

VENDOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: VENDOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENDOLOGY, 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: 03 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000020328
FEI/EIN Number 47-2991603

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

Address: 1397 Victoria Isle Dr, WESTON, FL, 33327, US
Mail Address: 1397 Victoria Isle Dr, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMPEL RYAN J Authorized Member 1397 Victoria Isle Dr, WESTON, FL, 33327
LAMPEL STACY M Authorized Member 1397 Victoria Isle Dr, WESTON, FL, 33327
LAMPEL RYAN J Agent 1397 Victoria Isle Dr, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062118 POP VENDING EXPIRED 2019-05-28 2024-12-31 - PO BOX 266244, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 1397 Victoria Isle Dr, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 1397 Victoria Isle Dr, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2021-04-07 1397 Victoria Isle Dr, WESTON, FL 33327 -
LC NAME CHANGE 2019-02-28 VENDOLOGY, LLC -
REGISTERED AGENT NAME CHANGED 2017-03-01 LAMPEL, RYAN J -
REINSTATEMENT 2017-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
LC Name Change 2019-02-28
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-03-01
Florida Limited Liability 2015-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State