Search icon

V.P. LEGACY FUND LLC - Florida Company Profile

Company Details

Entity Name: V.P. LEGACY FUND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V.P. LEGACY FUND 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 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Jan 2021 (4 years ago)
Document Number: L19000217029
FEI/EIN Number 84-4624232

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

Mail Address: P.O. Box 4428, Ocala, FL, 34478, US
Address: 3110 SE 17TH COURT, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1874865 3110 SE 17TH CT, OCALA, FL, 34471 3110 SE 17TH CT, OCALA, FL, 34471 3522070123

Filings since 2021-07-27

Form type D
File number 021-407913
Filing date 2021-07-27
File View File

Key Officers & Management

Name Role
VESTECH PARTNERS LLC Manager
MI 15, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009127 V.P. LEGACY FUND ACTIVE 2021-01-19 2026-12-31 - 3110 SE 17TH COURT, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-20 3110 SE 17TH COURT, OCALA, FL 34471 -
LC AMENDMENT AND NAME CHANGE 2021-01-15 V.P. LEGACY FUND LLC -
REGISTERED AGENT NAME CHANGED 2020-06-24 MI 15 LLC -
LC NAME CHANGE 2020-02-24 VP 170 LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-18
LC Amendment and Name Change 2021-01-15
ANNUAL REPORT 2020-06-24
LC Name Change 2020-02-24
Florida Limited Liability 2019-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State