Search icon

VERTEXONE SOFTWARE, LLC - Florida Company Profile

Company Details

Entity Name: VERTEXONE SOFTWARE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: M09000001182
FEI/EIN Number 931228417

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

Address: 1321 Upland Drive, Houston, TX, 77043, US
Mail Address: 1321 Upland Drive, Houston, TX, 77043, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Vertex US Holdings Inc. Member 1321 Upland Drive, Houston, TX, 77043
FOERSTER KEITH Chief Financial Officer 1321 Upland Drive, Houston, TX, 77043
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000119364 VERTEX BUSINESS SERVICES EXPIRED 2009-06-15 2014-12-31 - 200 YORKLAND BOULEVARD, STE 1100, NORTH YORK, ONTARIO, M2J -5C6, CA

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 1321 Upland Drive, Suite 8389, Houston, TX 77043 -
CHANGE OF MAILING ADDRESS 2025-01-24 1321 Upland Drive, Suite 8389, Houston, TX 77043 -
CHANGE OF MAILING ADDRESS 2021-04-28 1321 Upland Drive, Suite 8389, Houston, TX 77043 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1321 Upland Drive, Suite 8389, Houston, TX 77043 -
LC AMENDMENT AND NAME CHANGE 2021-04-05 VERTEXONE SOFTWARE, LLC -
REGISTERED AGENT NAME CHANGED 2013-10-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-10-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
LC Amendment and Name Change 2021-04-05
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State