Search icon

VYBESOURCE LLC - Florida Company Profile

Company Details

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

VYBESOURCE 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: 24 Nov 2021 (3 years ago)
Document Number: L16000069500
FEI/EIN Number 81-2134150

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

Address: 2140 oak industrial NE, Suite C, Grand Rapids, MI, 49505, US
Mail Address: 2140 Oak Industrial Drive Northeast, Suite C, Grand Rapids, MI, 49505, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR SPENCER Manager 3970 NW TORCH LAKE DR, KEWADIN, MI, 49648
CLEARWATER BUSINESS LAW LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-24 - -
CHANGE OF MAILING ADDRESS 2021-11-24 2140 oak industrial NE, Suite C, Grand Rapids, MI 49505 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-24 2140 oak industrial NE, Suite C, Grand Rapids, MI 49505 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 1799 N. Belcher Road, Suite B, clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2020-07-30 Clearwater Business Law -
LC AMENDMENT 2017-10-30 - -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-11-24
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-11
LC Amendment 2017-10-30
REINSTATEMENT 2017-10-03
Florida Limited Liability 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State