Search icon

VANDERBILT CONSULTING GROUP, INC.

Company Details

Entity Name: VANDERBILT CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000034675
FEI/EIN Number 651092292
Address: 11983 TAMIAMI TRAIL, SUITE 138, NAPLES, FL, 34110, US
Mail Address: 11983 TAMIAMI TRAIL, SUITE 138, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CECIL W J Agent 9132 STRADA PLACE,, NAPLES, FL, 34108

Manager

Name Role Address
RECKLEIN CURTISS B Manager 11983 TAMIAMI TRAIL NORTH SUITE 138, NAPLES, FL, 34110
RECKLEIN EARLE E Manager 11983 TAMIAMI TRAIL NORTH SUITE 138, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2012-04-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 9132 STRADA PLACE,, 3RD FLOOR, NAPLES, FL 34108 No data
REINSTATEMENT 2003-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000464031 LAPSED 09-9246-CA CIRCUIT COURT COLLIER COUNTYFL 2014-04-15 2019-04-22 $163,556.62 HEIDI D. LEGAT, 1671 ORLEANS COURT, MARCO ISLAND, FL 34145

Documents

Name Date
Amendment 2012-04-19
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-05-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State