Search icon

VTCS GROUP LLC. - Florida Company Profile

Company Details

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

VTCS GROUP 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: 12 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2024 (5 months ago)
Document Number: L18000011240
FEI/EIN Number 82-4264185

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

Address: 15967 Triple Crown Ct, Ft. Myers, FL, 33912, US
Mail Address: 15967 Triple Crown Ct, Ft. Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams Victor Manager 15967 Triple Crown Ct, Ft. Myers, FL, 33912
Adams Victor Agent 15967 Triple Crown Ct, Ft Myers, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031828 N-HANCE SARASOTA EXPIRED 2018-03-07 2023-12-31 - 9353 WELLINGTON PARK CIRCLE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-16 15967 Triple Crown Ct, Ft Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2024-11-16 15967 Triple Crown Ct, Ft. Myers, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-16 15967 Triple Crown Ct, Ft. Myers, FL 33912 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-11 Adams, Victor -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-16
ANNUAL REPORT 2023-03-18
REINSTATEMENT 2022-04-25
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-10-11
Florida Limited Liability 2018-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State