Entity Name: | VITA NOVA THRIFT STORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VITA NOVA THRIFT STORE, 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: | 29 May 2007 (18 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: | L07000056744 |
FEI/EIN Number |
262616586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3129 S Congress Avenue, Palm Springs, FL, 33461, US |
Mail Address: | 2724 N. Australian Ave, West Palm Beach, FL, 33407, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITA NOVA, INC. | Agent | - |
DeMario Jeff | Chief Executive Officer | 3111 S Dixie Highway, WEST PALM BEACH, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-06-28 | 3129 S Congress Avenue, Palm Springs, FL 33461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-28 | 2724 N. Australian Ave, West Palm Beach, FL 33407 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-20 | 3129 S Congress Avenue, Palm Springs, FL 33461 | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-03-04 | VITA NOVA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-05-09 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State