Entity Name: | VITIELLO DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VITIELLO DEVELOPMENT, 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: | 11 Aug 2009 (16 years ago) |
Date of dissolution: | 17 Jul 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jul 2023 (2 years ago) |
Document Number: | L09000077064 |
FEI/EIN Number |
27-0813620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2005 SE Cove RD, Stuart, FL, 34997, US |
Mail Address: | 2005 SE Cove RD, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITIELLO STEPHEN F | Manager | 1234 NW RIVER TERRACE, STUART, FL, 34994 |
Vitiello Stephen F | Agent | 2005 SE Cove RD, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-07-17 | - | WITH NOTICE |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 2005 SE Cove RD, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 2005 SE Cove RD, Stuart, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 2005 SE Cove RD, Stuart, FL 34997 | - |
LC NAME CHANGE | 2018-03-19 | VITIELLO DEVELOPMENT, LLC | - |
LC AMENDED AND RESTATED ARTICLES | 2017-01-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-05-15 | Vitiello, Stephen F | - |
LC AMENDMENT | 2013-04-25 | - | - |
LC AMENDMENT | 2012-04-30 | - | - |
LC AMENDMENT | 2009-12-22 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-07-17 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-26 |
LC Name Change | 2018-03-19 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-19 |
LC Amended and Restated Art | 2017-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State