Search icon

ADDICTION SUPPER CLUB, LLC - Florida Company Profile

Company Details

Entity Name: ADDICTION SUPPER CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ADDICTION SUPPER CLUB, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (4 years ago)
Document Number: L07000066789
FEI/EIN Number 26-0791939

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

Address: 6960 Brescia Way, ORLANDO, FL 32819
Mail Address: 6960 Brescia Way, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIRTHE, NICHOLAS OWNER Agent 6960 Brescia Way, ORLANDO, FL 32819
VIRTHE, NICHOLAS Managing Member 6960 Brescia Way, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 VIRTHE, NICHOLAS OWNER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 6960 Brescia Way, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 6960 Brescia Way, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2013-04-08 6960 Brescia Way, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000078468 TERMINATED 1000000564332 ORANGE 2013-12-30 2034-01-15 $ 32,500.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-07-28
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-15

Date of last update: 25 Feb 2025

Sources: Florida Department of State