Search icon

VOLENTRIC, LLC - Florida Company Profile

Company Details

Entity Name: VOLENTRIC, 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: 18 Jul 2014 (11 years ago)
Document Number: M14000005091
FEI/EIN Number 46-2044364

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

Address: 2200 N. Commerce Parkway, Weston, FL, 33326, US
Mail Address: 2200 N. Commerce Parkway, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Zugelder James Managing Member 2200 N. Commerce Parkway, Weston, FL, 33326
CONLON DAVID C Agent 611 SW FEDERAL HIGHWAY, SUITE J, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000123364 THINKR EXPIRED 2017-11-08 2022-12-31 - 5090 PGA BLVD, SUITE 212, PALM BEACH GARDENS, FL, 33418
G17000117649 ABRIDGED EXPIRED 2017-10-25 2022-12-31 - 5090 PGA BLVD, SUITE 212, PALM BEACH GARDENS, FL, 33418
G16000117378 STRINGBOX.COM EXPIRED 2016-10-28 2021-12-31 - 4540 PGA BLVD, SUITE 204, PALM BEACH GARDENS, FL, 33418
G16000101742 NAMECHANGERESOURCES.ORG EXPIRED 2016-09-16 2021-12-31 - 4540 PGA BLVD., STE 204, PALM BEACH GARDENS, FL, 33418
G16000101748 STATEREGISTRATION.ORG EXPIRED 2016-09-16 2021-12-31 - 4540 PGA BLVD., STE 204, PALM BEACH GARDENS, FL, 33418
G16000101762 NAMECHANGE.ORG EXPIRED 2016-09-16 2021-12-31 - 4540 PGA BLVD., STE 204, PALM BEACH GARDENS, FL, 33418
G16000101760 CONCEALEDCARRYSERVICES.ORG EXPIRED 2016-09-16 2021-12-31 - 4540 PGA BLVD., STE 204, PALM BEACH GARDENS, FL, 33418
G16000101747 EXPRESSFILINGS.COM EXPIRED 2016-09-16 2021-12-31 - 4540 PGA BLVD., STE 204, PALM BEACH GARDENS, FL, 33418
G14000108472 EXPRESSFILINGS.ORG EXPIRED 2014-10-27 2019-12-31 - 1675 PALM BEACH LAKES BLVD, STE 600, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 2200 N. Commerce Parkway, SUITE 200, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2019-10-02 2200 N. Commerce Parkway, SUITE 200, Weston, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-24
AMENDED ANNUAL REPORT 2019-10-02
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State