Entity Name: | VITA BENE PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VITA BENE PARTNERS 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: | 11 May 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000035983 |
FEI/EIN Number |
201112970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6231 PGA Blvd, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 6231 PGA Blvd, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KORNBLUTH JOEL | Managing Member | 6231 PGA Blvd, Palm Beach Gardens, FL, 33418 |
KOHN KEN | Managing Member | 1051 Resolution Dr, Bethlehem, PA, 18017 |
HART LINDA | Managing Member | 1051 Resolution Dr, Bethlehem, PA, 18017 |
Kawadler julie | Manager | 2634 Arrowood Dr, Atlanta, GA, 30344 |
JOEL KORNBLUTH | Agent | 6231 PGA Blvd, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-16 | 6231 PGA Blvd, Suite 104-511, Palm Beach Gardens, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2017-04-16 | 6231 PGA Blvd, Suite 104-511, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-16 | 6231 PGA Blvd, Suite 104-511, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-07 | JOEL KORNBLUTH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-03-21 |
Reg. Agent Change | 2012-03-07 |
ANNUAL REPORT | 2012-03-04 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State