Search icon

VIRDITION, LLC - Florida Company Profile

Company Details

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

VIRDITION, 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: 17 Sep 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000089947
FEI/EIN Number 611605333

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

Address: 205 W. Dr. Martin Luther King Blvd., Tampa, FL, 33603, US
Mail Address: 205 W. Dr. Martin Luther King Blvd., Tampa, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quinones William Jr. Manager 205 W. Dr. Martin Luther King Blvd., Tampa, FL, 33603
Quinones William Jr. Agent 205 W. Martin Luther King Jr. Blvd, Tampa, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 205 W. Martin Luther King Jr. Blvd, 103, Tampa, FL 33603 -
REGISTERED AGENT NAME CHANGED 2020-09-14 Quinones, William, Jr. -
CHANGE OF MAILING ADDRESS 2020-04-28 205 W. Dr. Martin Luther King Blvd., Suite 103B, Tampa, FL 33603 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 205 W. Dr. Martin Luther King Blvd., Suite 103B, Tampa, FL 33603 -
LC NAME CHANGE 2015-04-15 VIRDITION, LLC -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-09-14
AMENDED ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2020-04-11
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State