Search icon

VECTOR,DV LLC - Florida Company Profile

Company Details

Entity Name: VECTOR,DV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VECTOR,DV 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: 14 May 2019 (6 years ago)
Date of dissolution: 29 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: L19000122854
FEI/EIN Number 84-1752796

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

Address: 211 E. INTERNATIONAL SPEEDWAY BLVD, SUITE 113, DAYTONA BEACH, FL, 32118, US
Mail Address: 211 E. INTERNATIONAL SPEEDWAY BLVD, SUITE 113, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORICHELLI PEPO E Manager 211 E. INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118
TORICHELLI Pepo Agent 211 E. INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 211 E. INTERNATIONAL SPEEDWAY BLVD, SUITE 113, DAYTONA BEACH, FL 32118 -
LC AMENDMENT 2021-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-14 211 E. INTERNATIONAL SPEEDWAY BLVD, SUITE 113, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2021-10-14 211 E. INTERNATIONAL SPEEDWAY BLVD, SUITE 113, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2020-01-26 TORICHELLI, Pepo -
LC AMENDMENT 2020-01-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-29
ANNUAL REPORT 2022-01-25
LC Amendment 2021-10-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-26
LC Amendment 2020-01-21
Florida Limited Liability 2019-05-14

Date of last update: 02 May 2025

Sources: Florida Department of State