Search icon

VITA BENE PARTNERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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