Entity Name: | VRVK NUTRACEUTICALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VRVK NUTRACEUTICALS 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: | 30 Nov 2005 (19 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: | L05000114532 |
FEI/EIN Number |
203885526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 697 N SEMORAN BLVD, ORLANDO, FL, 32807, US |
Mail Address: | 697 N SEMORAN BLVD, ORLANDO, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENEZA JERRY | Manager | 7422 CHELSEA HARBOUR DR, ORLANDO, FL, 32829 |
VENEZA JERRY | Agent | 7422 CHELSEA HARBOUR DR, ORLANDO, FL, 32829 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000017892 | DR. VENESSA'S FORMULAS | EXPIRED | 2010-02-24 | 2015-12-31 | - | 6557 HAZELTINE NATIONAL DRIVE, SUITE 12, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-12 | 7422 CHELSEA HARBOUR DR, ORLANDO, FL 32829 | - |
REINSTATEMENT | 2020-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-21 | 697 N SEMORAN BLVD, STE B, ORLANDO, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2018-03-21 | 697 N SEMORAN BLVD, STE B, ORLANDO, FL 32807 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-21 | VENEZA, JERRY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC NAME CHANGE | 2009-05-20 | VRVK NUTRACEUTICALS LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000505479 | TERMINATED | 1000000788382 | ORANGE | 2018-07-10 | 2028-07-18 | $ 436.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-18 |
REINSTATEMENT | 2020-02-12 |
REINSTATEMENT | 2018-03-21 |
AMENDED ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State