Search icon

V.A.P CLEANING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: V.A.P CLEANING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V.A.P CLEANING SOLUTIONS, 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: 17 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: L17000012628
FEI/EIN Number 81-5121308

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

Address: 16464 SE 83RD AVE., SUMMERFIELD, FL, 34491, US
Mail Address: 16464 SE 83RD AVE., SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER PATRICK Authorized Member 16464 SE 83RD AVE., SUMMERFIELD, FL, 34491
ALEXANDER YVONETTE Authorized Member 16464 SE 83RD AVE., SUMMERFIELD, FL, 34491
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101989 VILLAGE HELPER EXPIRED 2017-09-08 2022-12-31 - 16464 SE 83RD AVE., SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 20680 NW 7TH AVE, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-22 FILE FLORIDA CO. -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
Florida Limited Liability 2017-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State