Search icon

VITAL RECORDS CONTROL OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: VITAL RECORDS CONTROL OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITAL RECORDS CONTROL OF FLORIDA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Dec 2003 (21 years ago)
Date of dissolution: 30 Jan 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jan 2018 (7 years ago)
Document Number: L04000001559
FEI/EIN Number 412067833

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

Address: 11901 AMEDICUS LANE, FORT MYERS, FL, 33907, US
Mail Address: 5400 MELTECH SUITE 101, MEMPHIS, TN, 38118, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
VRC COMPANIES, LLC Authorized Member

Events

Event Type Filed Date Value Description
MERGER 2018-01-30 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS VRC COMPANIES, LLC. MERGER NUMBER 900000178429
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC AMENDMENT 2017-03-29 - -
REGISTERED AGENT NAME CHANGED 2017-03-29 C T CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2009-01-23 11901 AMEDICUS LANE, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 11901 AMEDICUS LANE, FORT MYERS, FL 33907 -
MERGER 2006-06-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000057791
REINSTATEMENT 2006-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2018-01-30
Merger 2018-01-30
ANNUAL REPORT 2017-07-01
LC Amendment 2017-03-29
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State