Search icon

LEONARD A. VITEL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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