Entity Name: | LEONARD A. VITEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEONARD A. VITEL, 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. |
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: | 08 Jan 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L04000002951 |
FEI/EIN Number |
200587224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10550 Baymeadows Rd, JACKSONVILLE, FL, 32256, US |
Mail Address: | 10550 Baymeadows Rd, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITEL LESLEY K | Managing Member | 10550 BAYMEADOWS ROAD #804, JACKSONVILLE, FL, 32256 |
POOLE LIBBI D | Managing Member | 10550 BAYMEADOWS ROAD #804, JACKSONVILLE, FL, 32256 |
VITEL LEONARD A | Managing Member | 10550 BAYMEADOWS ROAD #804, JACKSONVILLE, FL, 32256 |
VITEL LEONARD A | Agent | 10550 BAYMEADOWS RD #804, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-10 | 10550 Baymeadows Rd, #804, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2014-04-10 | 10550 Baymeadows Rd, #804, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-27 | 10550 BAYMEADOWS RD #804, JACKSONVILLE, FL 32246 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-10 |
Reg. Agent Change | 2013-11-27 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-03-17 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State