Search icon

VRVK NUTRACEUTICALS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
VENEZA JERRY Manager 7422 CHELSEA HARBOUR DR, ORLANDO, FL, 32829
VENEZA JERRY Agent 7422 CHELSEA HARBOUR DR, ORLANDO, FL, 32829

Fictitious Names

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

Events

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 -

Debts

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

Documents

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