Search icon

VCORE TECHNOLOGY PARTNERS,LLC

Company Details

Entity Name: VCORE TECHNOLOGY PARTNERS,LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 16 May 2018 (7 years ago)
Date of dissolution: 26 Dec 2024 (a month ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 26 Dec 2024 (a month ago)
Document Number: M18000004705
FEI/EIN Number 27-2607154
Address: 401 N Michigan Ave, Ste 3400, Chicago, IL, 60611, US
Mail Address: 401 N Michigan Ave, Ste 3400, Chicago, IL, 60611, US
Place of Formation: CALIFORNIA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Executive Officer

Name Role Address
Adamany Daniel Chief Executive Officer 401 N Michigan Ave, Chicago, IL, 60611

Chief Financial Officer

Name Role Address
Killian Mark Chief Financial Officer 401 N Michigan Ave, Chicago, IL, 60611

President

Name Role Address
Ayoub Stephen President 401 N Michigan Ave, Chicago, IL, 60611

Vice President

Name Role Address
Theodore Peter Vice President 401 N Michigan Ave, Chicago, IL, 60611

Manager

Name Role Address
Inc. Ahead, Manager 401 N Michigan Ave, Chicago, IL, 60611

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-12-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 401 N Michigan Ave, Ste 3400, Chicago, IL 60611 No data
CHANGE OF MAILING ADDRESS 2023-04-10 401 N Michigan Ave, Ste 3400, Chicago, IL 60611 No data
REGISTERED AGENT NAME CHANGED 2022-05-11 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-11 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2020-09-23 No data No data

Documents

Name Date
LC Withdrawal 2024-12-26
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-10
Reg. Agent Change 2022-05-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-08
CORLCRACHG 2020-09-23
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-10
Foreign Limited 2018-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State