Search icon

SCHAAF & VITORILLO GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SCHAAF & VITORILLO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHAAF & VITORILLO GROUP, 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: 12 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000079746
FEI/EIN Number 205568415

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

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

Key Officers & Management

Name Role Address
VITORILLO MARC C Manager 1317 Edgewater Dr, Orlando, FL, 32804
VITORILLO MARC C Agent 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 - 18117 BISCAYNE BLVD, SUITE #3065, ORLANDO, FL, 33160
G20000042200 DIGITAL STARSHIP ACTIVE 2020-04-16 2025-12-31 - 1317 EDGEWATER DR #788, ORLANDO, FL, 32804
G16000024224 FLORIDA TEAM REALTY EXPIRED 2016-03-07 2021-12-31 - 1936 BRUCE B DOWNS BLVD, SUITE 320, WESLEY CHAPEL, FL, 33544
G13000107917 BLUE CEBU EXPIRED 2013-11-02 2018-12-31 - 1936 BRUCE B DOWNS BLVD, SUITE 320, WESLEY CHAPEL, FL, 33543
G10000087203 FLORIDA TEAM REALTY EXPIRED 2010-09-22 2015-12-31 - 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 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 1317 Edgewater Dr, #788, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2020-04-16 1317 Edgewater Dr, #788, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 1317 Edgewater Dr, #788, Orlando, FL 32804 -
LC AMENDMENT 2006-05-25 - -

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 Apr 2025

Sources: Florida Department of State