Search icon

VITALIFE MEDICAL AND WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: VITALIFE MEDICAL AND WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITALIFE MEDICAL AND WELLNESS, 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: 22 Dec 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000130267
FEI/EIN Number 274378912

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

Address: 5330 SW 186 Ave, SW Ranches, FL, 33332, US
Mail Address: 5330 SW 186 Avenue, SW Ranches, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROTHERS ANTHONY M Managing Member 5330 SW 186th Avenue, SW Ranches, FL, 33332
CROTHERS ANTHONY M Agent 5330 SW 186th Avenue, SW Ranches, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000125232 WESTSIDE CHIROPRACTIC CENTRE EXPIRED 2011-12-22 2016-12-31 - 1352 S.W. 160TH AVENUE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-29 5330 SW 186 Ave, SW Ranches, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-29 5330 SW 186th Avenue, SW Ranches, FL 33332 -
CHANGE OF MAILING ADDRESS 2015-09-29 5330 SW 186 Ave, SW Ranches, FL 33332 -
REGISTERED AGENT NAME CHANGED 2015-09-29 CROTHERS, ANTHONY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-09-29
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-04-27
Florida Limited Liability 2010-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State