Search icon

VAX-D INTERNATIONAL, L.C. - Florida Company Profile

Company Details

Entity Name: VAX-D INTERNATIONAL, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAX-D INTERNATIONAL, L.C. 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: 24 Nov 1999 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L99000008120
FEI/EIN Number 593617992

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

Address: 3785 ALT. 19 N, SUITE A, PALM HARBOR, FL, 34683, US
Mail Address: 3785 ALT. 19 N, SUITE A, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYER ALLAN E Managing Member PO BOX 120 - 112 SANCTUARY DRIVE, CRYSTAL BEACH, FL, 34681
DYER NATALIE M Managing Member PO BOX 120 - 112 SANCTUARY DRIVE, CRYSTAL BEACH, FL, 34681
COLA NICK P Agent 853 MAIN ST., SAFETY HARBOR, FL, 33795

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-23 3785 ALT. 19 N, SUITE A, PALM HARBOR, FL 34683 -
REINSTATEMENT 2012-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-23 853 MAIN ST., SUITE A, SAFETY HARBOR, FL 33795 -
CHANGE OF MAILING ADDRESS 2012-10-23 3785 ALT. 19 N, SUITE A, PALM HARBOR, FL 34683 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2002-01-21 COLA, NICK PCPA -
REINSTATEMENT 2001-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-09
REINSTATEMENT 2012-10-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-07-15
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State