Search icon

VITAL PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: VITAL PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITAL PROPERTIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Mar 2010 (15 years ago)
Document Number: L10000024242
FEI/EIN Number 272047312

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

Address: 2627 NW 43RD STREET, SUITE 300, GAINESVILLE, FL, 32606, US
Mail Address: 2627 NW 43RD STREET, SUITE 300, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NALBANDIAN ROPEN Managing Member 2627 NW 43RD STREET, GAINESVILLE, FL, 32606
THUR DE KOOS ZABEL Manager 2627 NW 43RD STREET, GAINESVILLE, FL, 32606
THUR DE KOOS PAUL Chief Operating Officer 2627 NW 43RD STREET, GAINESVILLE, FL, 32606
THUR DE KOOS ZABEL Agent 2627 NW 43RD STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-28 THUR DE KOOS, ZABEL -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 2627 NW 43RD STREET, SUITE 300, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2018-05-01 2627 NW 43RD STREET, SUITE 300, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 2627 NW 43RD STREET, SUITE 300, GAINESVILLE, FL 32606 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State