Entity Name: | VIBE FIT CLUB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIBE FIT 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. |
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 Jun 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L09000055458 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3689 TAMPA RD., SUITE 305/306, OLDSMAR, FL, 34677 |
Mail Address: | 3689 TAMPA RD., SUITE 305/306, OLDSMAR, FL, 34677 |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEPASQUALE VINNY | Managing Member | 1908 PAW PAW PLACE, TRINITY, FL, 34655 |
DEPASQUALE THERESA | Managing Member | 1908 PAW PAW PLACE, TRINITY, FL, 34655 |
DEPASQUALE THERESA | Agent | 1908 PAW PAW PLACE, TRINITY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2012-01-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-12 | 1908 PAW PAW PLACE, TRINITY, FL 34655 | - |
LC AMENDMENT | 2011-09-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-09-12 | DEPASQUALE, THERESA | - |
REINSTATEMENT | 2011-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2010-04-05 | - | - |
LC AMENDMENT AND NAME CHANGE | 2009-10-05 | VIBE FIT CLUB LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-06 | 3689 TAMPA RD., SUITE 305/306, OLDSMAR, FL 34677 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000276809 | TERMINATED | 1000000467758 | PINELLAS | 2013-01-25 | 2033-01-30 | $ 16,132.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J13000276825 | LAPSED | 1000000467766 | PINELLAS | 2013-01-24 | 2023-01-30 | $ 2,563.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
CORLCMMRES | 2012-10-02 |
LC Amendment | 2012-01-11 |
LC Amendment | 2011-09-12 |
Reinstatement | 2011-01-14 |
LC Amendment | 2010-04-05 |
LC Amendment and Name Change | 2009-10-05 |
Florida Limited Liability | 2009-06-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State