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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Walters, Marla | Secretary | 810 DSW Drive, Columbus, OH 43219 |
YERRACE, LISA C | Secretary | 810 DSW Drive, Columbus, OH 43219 |
Name | Role | Address |
---|---|---|
Walters, Marla | Vice President | 810 DSW Drive, Columbus, OH 43219 |
YERRACE, LISA C | Vice President | 810 DSW Drive, Columbus, OH 43219 |
Name | Role | Address |
---|---|---|
Walters, Marla | Tax and Treasurer | 810 DSW Drive, Columbus, OH 43219 |
Name | Role | Address |
---|---|---|
YERRACE, LISA C | General Counsel | 810 DSW Drive, Columbus, OH 43219 |
Name | Role | Address |
---|---|---|
YERRACE, LISA C | Chief Compliance Officer and Secretary | 810 DSW Drive, Columbus, OH 43219 |
Name | Role | Address |
---|---|---|
Ferree, Debbie | President | 1407 Broadway, New York, NY 10018 |
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 |
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