Search icon

VITALE COMPANIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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