Entity Name: | VITAL SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VITAL SOLUTIONS, 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: |
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: | 27 Jun 2011 (14 years ago) |
Last Event: | LC ARTICLE OF CORRECTION |
Event Date Filed: | 05 Jul 2011 (14 years ago) |
Document Number: | L11000074343 |
FEI/EIN Number |
452645722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3755 fiscal ct, SUITE 2, W PALM BEACH, FL, 33404, US |
Mail Address: | 3755 Fiscal Ct, West Palm Beach, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNETT JAMES | Agent | 3755 Fiscal Ct, W PALM BEACH, FL, 33455 |
VITAL TECHNOLOGIES INC. | Managing Member | - |
TEXTILE RUBBER & CHEMICAL COMPANY, INC. | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000019531 | AAH! PRODUCTS | EXPIRED | 2016-02-23 | 2021-12-31 | - | 3755 FISCAL COURT, SUITE B, WEST PALM BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-06 | 3755 fiscal ct, SUITE 2, W PALM BEACH, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-26 | BURNETT, JAMES | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 3755 fiscal ct, SUITE 2, W PALM BEACH, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 3755 fiscal ct, SUITE 2, W PALM BEACH, FL 33404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 3755 Fiscal Ct, W PALM BEACH, FL 33455 | - |
LC ARTICLE OF CORRECTION | 2011-07-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State