Search icon

VICALEX FOOD SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: VICALEX FOOD SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICALEX FOOD SERVICES, 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 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2020 (5 years ago)
Document Number: L19000230613
FEI/EIN Number NOT APPLICABLE

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

Address: 10826 SW Pacini Way, Port Saint Lucie, FL, 34987, US
Mail Address: 10826 SW Pacini Way, Port Saint Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGES VILMAR DEPAULA Authorized Member 10826 SW Pacini ay, PORT ST LUCIE, FL, 34987
NASCIMENTO ANA MARINA R Authorized Member 10826 SW Pacini Way, PORT ST LUCIE, FL, 34987
Ribeiro Claudio Claudio Agent 2855 SW BRIGHTON ST, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-28 10826 SW Pacini Way, Port Saint Lucie, FL 34987 -
REINSTATEMENT 2020-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 10826 SW Pacini Way, Port Saint Lucie, FL 34987 -
REGISTERED AGENT NAME CHANGED 2020-10-28 Ribeiro, Claudio, Claudio -
REGISTERED AGENT ADDRESS CHANGED 2020-10-28 2855 SW BRIGHTON ST, PORT ST LUCIE, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2020-01-27 VICALEX FOOD SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-28
LC Amendment and Name Change 2020-01-27
Florida Limited Liability 2019-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State