Search icon

LUIHN VANTEDGE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: LUIHN VANTEDGE PARTNERS, 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: 09 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: M19000000272
FEI/EIN Number 832686934

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

Address: 9401 INDIAN CREEK PARKWAY STE 800, OVERLAND PARK, KS, 66210, US
Mail Address: 9401 INDIAN CREEK PARKWAY STE 800, OVERLAND PARK, KS, 66210, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MATLACK TERRY Manager 9401 INDIAN CREEK PARKWAY STE 800, OVERLAND PARK, KS, 66210
LUIHN ALLAN J Chief Executive Officer 2950 GATEWAY CENTRE BLVD, MORRISVILLE, NC, 27560
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000157757 KENTUCKY FRIED CHICKEN-TACO BELL ACTIVE 2024-12-30 2029-12-31 - 2950 GATEWAY CENTRE BOULEVARD, MORRISVILLE, NC, 27560
G19000036785 KENTUCKY FRIED CHICKEN - TACO BELL - PIZZA HUT EXPIRED 2019-03-20 2024-12-31 - 2950 GATEWAY CENTRE BOULEVARD, MORRISVILLE, NC, 27560
G19000036777 TACO BELL ACTIVE 2019-03-20 2029-12-31 - 2950 GATEWAY CENTRE BOULEVARD, MORRISVILLE, NC, 27560
G19000036781 TACO BELL - LONG JOHN SILVER'S EXPIRED 2019-03-20 2024-12-31 - 2950 GATEWAY CENTRE BOULEVARD, MORRISVILLE, NC, 27560
G19000036784 TACO BELL - PIZZA HUT EXPIRED 2019-03-20 2024-12-31 - 2950 GATEWAY CENTRE BOULEVARD, MORRISVILLE, NC, 27560

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-04-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-13
LC Amendment 2019-04-01
Foreign Limited 2019-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State