Search icon

SCHAAF & VITORILLO GROUP, LLC

Company Details

Entity Name: SCHAAF & VITORILLO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L05000079746
FEI/EIN Number 205568415
Address: 1317 Edgewater Dr, Orlando, FL, 32804, US
Mail Address: 1317 Edgewater Dr, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VITORILLO MARC C Agent 1317 Edgewater Dr, Orlando, FL, 32804

Manager

Name Role Address
VITORILLO MARC C Manager 1317 Edgewater Dr, Orlando, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029346 DOCTOR SELECTED ACTIVE 2021-03-02 2026-12-31 No data 18117 BISCAYNE BLVD, SUITE #3065, ORLANDO, FL, 33160
G20000042200 DIGITAL STARSHIP ACTIVE 2020-04-16 2025-12-31 No data 1317 EDGEWATER DR #788, ORLANDO, FL, 32804
G16000024224 FLORIDA TEAM REALTY EXPIRED 2016-03-07 2021-12-31 No data 1936 BRUCE B DOWNS BLVD, SUITE 320, WESLEY CHAPEL, FL, 33544
G13000107917 BLUE CEBU EXPIRED 2013-11-02 2018-12-31 No data 1936 BRUCE B DOWNS BLVD, SUITE 320, WESLEY CHAPEL, FL, 33543
G10000087203 FLORIDA TEAM REALTY EXPIRED 2010-09-22 2015-12-31 No data 3001 N ROCKY POINT DR, EAST, 2ND FLOOR, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 1317 Edgewater Dr, #788, Orlando, FL 32804 No data
CHANGE OF MAILING ADDRESS 2020-04-16 1317 Edgewater Dr, #788, Orlando, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 1317 Edgewater Dr, #788, Orlando, FL 32804 No data
LC AMENDMENT 2006-05-25 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-08-24
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State