Search icon

VANTAGE DATACOM, LLC - Florida Company Profile

Company Details

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

VANTAGE DATACOM, 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: 07 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2017 (7 years ago)
Document Number: L16000069045
FEI/EIN Number 81-2205073

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

Address: 5 Zaharoff Place, Palm Coast, FL, 32164, US
Mail Address: 5 Zaharoff Pl, Palm Coast, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHEY ALLEN G Authorized Member 5 Zaharoff Pl, Palm Coast, FL, 32164
sableski paul r Agent 10571 104th Ave, Largo, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000062754 SUNTEL SYSTEMS ACTIVE 2021-05-06 2026-12-31 - 4142 MARINER BLVD # 251, SPRING HILL, FL, 34609--246
G19000119117 VANTAGETEL EXPIRED 2019-11-05 2024-12-31 - 4142 MARINER BLVD #251, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 5 Zaharoff Place, Palm Coast, FL 32164 -
CHANGE OF MAILING ADDRESS 2025-01-09 5 Zaharoff Place, Palm Coast, FL 32164 -
REGISTERED AGENT NAME CHANGED 2024-04-04 sableski, paul richard -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 10571 104th Ave, Largo, FL 33773 -
REINSTATEMENT 2017-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-17
Florida Limited Liability 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State