Search icon

VITOCORE II, LLC - Florida Company Profile

Company Details

Entity Name: VITOCORE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITOCORE II, 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: 05 Dec 2007 (17 years ago)
Document Number: L07000121066
FEI/EIN Number NOT APPLICABLE

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

Address: 960 E FORSYTH STREET, JACKSONVILLE, FL, 32202, US
Mail Address: 960 E FORSYTH STREET, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN TOMMY D.C. Managing Member 6942 SALAMANCA AVENUE, JACKSONVILLE, FL, 32217
COHEN VICKI Managing Member 6942 SALAMANCA AVENUE, JACKSONVILLE, FL, 32217
COHEN DAVID Manager 2870 CHRISTOPHER CREEK RD. N., JACKSONVILLE, FL, 32217
Cohen David Agent 960 E. Forsyth Street, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-13 Cohen, David -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 960 E. Forsyth Street, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-25 960 E FORSYTH STREET, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2018-07-25 960 E FORSYTH STREET, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-09-18
ANNUAL REPORT 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State