Search icon

VCS GROUP LLC

Company Details

Entity Name: VCS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 04 Nov 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: M14000008032
FEI/EIN Number 04-3707469
Address: 1407 Broadway, New York, NY 10018
Mail Address: 810 DSW Drive, Columbus, OH 43219
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Walters, Marla Secretary 810 DSW Drive, Columbus, OH 43219
YERRACE, LISA C Secretary 810 DSW Drive, Columbus, OH 43219

Vice President

Name Role Address
Walters, Marla Vice President 810 DSW Drive, Columbus, OH 43219
YERRACE, LISA C Vice President 810 DSW Drive, Columbus, OH 43219

Tax and Treasurer

Name Role Address
Walters, Marla Tax and Treasurer 810 DSW Drive, Columbus, OH 43219

General Counsel

Name Role Address
YERRACE, LISA C General Counsel 810 DSW Drive, Columbus, OH 43219

Chief Compliance Officer and Secretary

Name Role Address
YERRACE, LISA C Chief Compliance Officer and Secretary 810 DSW Drive, Columbus, OH 43219

President

Name Role Address
Ferree, Debbie President 1407 Broadway, New York, NY 10018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1407 Broadway, New York, NY 10018 No data
CHANGE OF MAILING ADDRESS 2021-04-30 1407 Broadway, New York, NY 10018 No data
LC STMNT OF RA/RO CHG 2018-12-14 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-14 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-14 1201 HAYS ST, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-01
CORLCRACHG 2018-12-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-08

Date of last update: 21 Jan 2025

Sources: Florida Department of State