Search icon

VEHICLE CLIENT INTERNAL ACCOUNT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: VEHICLE CLIENT INTERNAL ACCOUNT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VEHICLE CLIENT INTERNAL ACCOUNT SERVICES 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: 14 Dec 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L16000225920
FEI/EIN Number APPLIED FOR

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

Address: 6810 N STATE RD 7, COCONUT CREEK, FL, 33073, US
Mail Address: 6810 N STATE RD 7, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS WALTER Auth 6810 N STATE RD 7, COCONUT CREEK, FL, 33073
DEMARCO SUSAN Secretary 6810 N STATE RD 7, COCONUT CREEK, FL, 33073
DAVIS BRIAN Auth 6810 N STATE RD 7, COCONUT CREEK, FL, 33073
COHEN SEAN Agent 1000 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010382 SKYLINE EXPIRED 2017-01-27 2022-12-31 - 9050 PINES BLVD, PEMBROKE PINES, FL, 33024
G17000003199 NEW COUNTY MOTOR GROUP EXPIRED 2017-01-09 2022-12-31 - 6810 N STATE RD 7, COCONUT CREEK, FL, 33073
G16000135019 ALLY LEASING EXPIRED 2016-12-15 2021-12-31 - 6810 N STATE RD 7, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-23 COHEN, SEAN -
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 1000 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2017-02-23
Florida Limited Liability 2016-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State