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. |
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 |
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 |
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 | - | - |
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