Search icon

VECTOR DELIVERY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: VECTOR DELIVERY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VECTOR DELIVERY 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: 26 Sep 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000198835
FEI/EIN Number 82-2913094

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

Address: 6904 EBB TIDE AVE, APOLLO BEACH, FL, 33572, US
Mail Address: 6904 EBB TIDE AVE, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCISCO SEVERINO L President 6904 EBB TIDE AVE, APOLLO BEACH, FL, 33572
ANN HECTOR R Manager 13317 PALOMA DR, ORLANDO, FL, 32837
ALEJO REMARS J Member 300 TERRANOVA BLVD, WINTER HAVEN, FL, 33884
MANLICLIC JOHN M Member 1069 HIGHLAND CREST CIR, LAKE WALES, FL, 33853
LADIA ARNOLD M Member 220 PINE LILLY CT, LAKE ALFRED, FL, 33850
BACOLOD REGAN L Member 336 JAMES CIRCLE, LAKE ALFRED, FL, 33850
FRANCISCO SEVERINO L Agent 6904 EBB TIDE AVE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-17 6904 EBB TIDE AVE, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2018-09-17 6904 EBB TIDE AVE, APOLLO BEACH, FL 33572 -
LC AMENDMENT 2018-09-12 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
LC Amendment 2018-09-12
ANNUAL REPORT 2018-04-15
Florida Limited Liability 2017-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State