Search icon

VESTA HOUSING SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VESTA HOUSING SOLUTIONS, 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: 02 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Mar 2020 (5 years ago)
Document Number: M16000004499
FEI/EIN Number 47-2237236

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

Address: 5700 Las Positas Road, Livermore, CA, 94551-7806, US
Mail Address: 5700 Las Positas Road, Livermore, CA, 94551-7806, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Pratt Keith E Manager 5700 Las Positas Road, Livermore, CA, 945517806
Hawkins Philip B Manager 5700 Las Positas Road, Livermore, CA, 945517806
Hanna Joseph F Manager 5700 Las Positas Road, Livermore, CA, 945517806
Modular Holdings LLC Member 5700 Las Positas Road, Livermore, CA, 945517806
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000086405 VESTA MODULAR ACTIVE 2022-07-21 2027-12-31 - 1000 TOWN CENTER SUITE 975, SOUTHFIELD, MI, 48075
G16000071781 VESTA MODULAR EXPIRED 2016-07-20 2021-12-31 - 335 E MAPLE ROAD, SUITE 200, BIRMINGHAM, MI, 48009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 5700 Las Positas Road, Livermore, CA 94551-7806 -
CHANGE OF MAILING ADDRESS 2024-03-06 5700 Las Positas Road, Livermore, CA 94551-7806 -
LC STMNT OF RA/RO CHG 2020-03-06 - -
REGISTERED AGENT NAME CHANGED 2020-03-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000800797 TERMINATED 1000000804622 COLUMBIA 2018-11-20 2038-12-12 $ 2,088.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-30
CORLCRACHG 2020-03-06
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State