Detail by Officer/Registered Agent Name
Florida Limited Liability Company
VOS UTILITY, LLC
Filing Information
L13000121169
46-3511109
08/27/2013
08/22/2013
FL
ACTIVE
LC INTEREST EXCHANGE
09/07/2023
NONE
Principal Address
Changed: 09/28/2022
12001 SW 128 CT
SUITE 206
MIAMI, FL 33186
SUITE 206
MIAMI, FL 33186
Changed: 09/28/2022
Mailing Address
Changed: 09/28/2022
12001 SW 128 CT
SUITE 206
MIAMI, FL 33186
SUITE 206
MIAMI, FL 33186
Changed: 09/28/2022
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 08/23/2023
Address Changed: 08/23/2023
1201 HAYS STREET
SUITE 600
TALLAHASSEE, FL 32301
SUITE 600
TALLAHASSEE, FL 32301
Name Changed: 08/23/2023
Address Changed: 08/23/2023
Authorized Person(s) Detail
Name & Address
Title MGR, Assistant Secretary
CLAYTON, MATTHEW R
Title MGR, CEO
RAMIREZ, RUBEN
Title CFO & Chief Administrative Officer
Ramirez , Michelle
Title Assistant Secretary
Walker, W. Michael
Title VP, Secretary
Lee , Allan
Title MGR, Assistant Secretary
CLAYTON, MATTHEW R
1688 W. Hibiscus Blvd
Melbourne, FL 32901
Melbourne, FL 32901
Title MGR, CEO
RAMIREZ, RUBEN
12001 SW 128 CT
SUITE 206
MIAMI, FL 33186
SUITE 206
MIAMI, FL 33186
Title CFO & Chief Administrative Officer
Ramirez , Michelle
12001 SW 128 CT
SUITE 206
MIAMI, FL 33186
SUITE 206
MIAMI, FL 33186
Title Assistant Secretary
Walker, W. Michael
1688 W. Hibiscus Blvd
Melbourne, FL 32901
Melbourne, FL 32901
Title VP, Secretary
Lee , Allan
1688 W. Hibiscus Blvd
Melbourne, FL 32901
Melbourne, FL 32901
Annual Reports
Report Year | Filed Date |
2022 | 01/13/2022 |
2023 | 02/23/2023 |
2024 | 04/15/2024 |
Document Images