Search icon

VITALITY HEALTH & WELLNESS TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: VITALITY HEALTH & WELLNESS TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITALITY HEALTH & WELLNESS TAMPA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2017 (8 years ago)
Document Number: L05000052018
FEI/EIN Number 41-2189613

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

Address: 801 FOURTH STREET, MIAMI BEACH, FL, 33319, US
Mail Address: 801 FOURTH STREET, MIAMI BEACH, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINSON ANDREW MDr. Manager 815 4TH STREET, MIAMI BEACH, FL, 33139
LEVINSON ANDREW MD Agent 801 FOURTH STREET, MIAMI BEACH, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 801 FOURTH STREET, MIAMI BEACH, FL 33319 -
CHANGE OF MAILING ADDRESS 2020-01-16 801 FOURTH STREET, MIAMI BEACH, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 801 FOURTH STREET, MIAMI BEACH, FL 33319 -
REINSTATEMENT 2017-10-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 LEVINSON, ANDREW, MD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State