Search icon

VORTEX CREW LLC - Florida Company Profile

Company Details

Entity Name: VORTEX CREW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VORTEX CREW 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: 25 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L19000112681
FEI/EIN Number 83-4526838

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

Address: 13213 N Nebraska ave STE C, TAMPA, FL, 33612, US
Mail Address: 13213 N Nebraska ave STE C, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LI JIAHAO Manager 13213 N Nebraska ave STE C, TAMPA, FL, 33612
Li JIAHAO Agent 13213 N Nebraska ave STE C, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015502 VORTEX AUTOGROUP ACTIVE 2020-02-03 2025-12-31 - 16350 BRUCE B DOWNS BLVD, PO BOX 46725, TAMPA, FL, 33647
G19000058522 VORTEX TUNING EXPIRED 2019-05-16 2024-12-31 - 16350 BRUCE B DOWNS BLVD, PO BOX 46725, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 13213 N Nebraska ave STE C, TAMPA, FL 33612 -
REINSTATEMENT 2020-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 13213 N Nebraska ave STE C, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2020-10-08 13213 N Nebraska ave STE C, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2020-10-08 Li, JIAHAO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-08
Florida Limited Liability 2019-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State