Search icon

VANGUARD VENTURES LLC

Company Details

Entity Name: VANGUARD VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: L15000167725
FEI/EIN Number 47-5239799
Address: 20025 Outpost Point Drive, TAMPA, FL, 33647, US
Mail Address: 20025 Outpost Point Drive, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
365 ACCOUNTING SERVICES LLC. Agent

President

Name Role Address
Mendez William President 2153 University Square Mall, TAMPA, FL, 33612

Authorized Member

Name Role Address
ROSE ROSALINDA Authorized Member 20025 Outpost Point Drive, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068186 KICKZR4US SARASOTA UTC ACTIVE 2021-05-19 2026-12-31 No data 8509 SANDPIPER RIDGE AVE, TAMPA, FL, 33647
G18000117603 KR$U EXPIRED 2018-10-31 2023-12-31 No data 2223 WESTSHORE BLVD, SUITE:154, TAMPA, FL, 33607
G16000034925 KR4U BOUTIQUE EXPIRED 2016-04-05 2021-12-31 No data 16350 BRUCE B DOWNS BLVD, UNIT 46304, TAMPA, FL, 33646

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 20025 Outpost Point Drive, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2023-04-28 20025 Outpost Point Drive, TAMPA, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1104 N. Parsons Avenue, Suite C, Brandon, FL 33510 No data
REGISTERED AGENT NAME CHANGED 2021-01-15 365 Accounting Services LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
LC Amendment 2023-10-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State