Search icon

G'VITALE INTERNATIONAL REALTY, LLC - Florida Company Profile

Company Details

Entity Name: G'VITALE INTERNATIONAL REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G'VITALE INTERNATIONAL REALTY, 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: 08 Dec 2005 (19 years ago)
Date of dissolution: 09 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2021 (4 years ago)
Document Number: L05000117127
FEI/EIN Number 203861299

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

Address: 2511 SE 20th Ave, Cape Coral, FL, 33904, US
Mail Address: 2511 SE 20TH Ave., Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Julie G Vitale Agent 2511 SE 20th Ave, Cape Coral, FL, 33904
G Vitale Julie Managing Member 2511 SE 20th Ave, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-09 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 2511 SE 20th Ave, Cape Coral, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 2511 SE 20th Ave, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2013-04-28 2511 SE 20th Ave, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2013-04-28 Julie G Vitale -
LC AMENDMENT 2007-09-04 - -
REINSTATEMENT 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT AND NAME CHANGE 2006-04-14 G'VITALE INTERNATIONAL REALTY, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-09
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State