Search icon

VITIELLO DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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