Search icon

VANCEL MANAGEMENT LLC - Florida Company Profile

Company Details

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

VANCEL MANAGEMENT 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: 26 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jul 2021 (4 years ago)
Document Number: L17000223755
FEI/EIN Number 82-3137589

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

Address: 233 Nippoli Trail E, Nokomis, FL, 34275, US
Mail Address: 233 Nippoli Trail E, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vancel Dustin K Chief Executive Officer 12788 Lateral Root Dr, Sarasota, FL, 34238
VANCEL DUSTIN K Agent 12788 Lateral Root Dr, Sarasota, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000101360 H & H PROFESSIONAL PRESSURE WASHING ACTIVE 2021-08-04 2026-12-31 - 7089 BRENTFORD RD, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 233 Nippino Trail East, Nokomis, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 233 Nippoli Trail E, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2024-04-01 233 Nippoli Trail E, Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-26 12788 Lateral Root Dr, Sarasota, FL 34238 -
REGISTERED AGENT NAME CHANGED 2021-07-29 VANCEL, DUSTIN K -
REINSTATEMENT 2021-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-07-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-11
Florida Limited Liability 2017-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State