Entity Name: | VITALE COMPANIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VITALE COMPANIES, 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: | 02 Aug 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000076018 |
FEI/EIN Number |
204857509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Fifth Avenue South, Suite 316, NAPLES, FL, 34102, US |
Mail Address: | 300 FIFTH AVE SOUTH, SUITE 101 PMB 316, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITALE JOSEPHINE A | Managing Member | 300 FIFTH AVENUE SOUTH SUITE 316, NAPLES, FL, 34102 |
VITALE JOSEPHINE A | President | 300 FIFTH AVENUE SOUTH SUITE 316, NAPLES, FL, 34102 |
Vitale Josephine A | Agent | 1180 GULF BLVD, CLEARWATER BEACH, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 500 Fifth Avenue South, Suite 316, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-10 | 1180 GULF BLVD, SUITE 703, CLEARWATER BEACH, FL 33767 | - |
REINSTATEMENT | 2020-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-10 | Vitale, Josephine A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2012-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-10-10 |
REINSTATEMENT | 2019-02-13 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-03-21 |
REINSTATEMENT | 2012-01-11 |
ANNUAL REPORT | 2008-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State