Search icon

VERSATILE CARRIER GROUP LLC - Florida Company Profile

Company Details

Entity Name: VERSATILE CARRIER GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERSATILE CARRIER GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2021 (3 years ago)
Document Number: L15000102459
FEI/EIN Number 47-4213427

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

Address: 1750 W BROADWAY ST, OVIEDO, FL, 32765, US
Mail Address: P.O. Box 616344, Orlando, FL, 32861, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Gregory Chief Executive Officer P.O. Box 616344, Orlando, FL, 32861
WALKER GREGORY Agent 1750 W BROADWAY ST, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100509 VERSATILE CARRIERS EXPIRED 2015-10-01 2020-12-31 - 5451 MILLENIA LAKE BLVD APT 486, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1750 W BROADWAY ST, STE 104E, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2024-04-29 1750 W BROADWAY ST, STE 104E, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1750 W BROADWAY ST, STE 104E, OVIEDO, FL 32765 -
REINSTATEMENT 2021-10-29 - -
REGISTERED AGENT NAME CHANGED 2021-10-29 WALKER, GREGORY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-06-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State