Search icon

VIRTUE VENTURE GROUP LLC - Florida Company Profile

Company Details

Entity Name: VIRTUE VENTURE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIRTUE VENTURE GROUP 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: 12 Sep 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000104176
FEI/EIN Number 45-3228222

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

Address: 5519 WEST COLONIAL DR, ORLANDO, FL, 32808, US
Mail Address: 851 S STATE ROAD 434 STE 337, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE DONTE F Manager 5519 WEST COLONIAL DR, ORLANDO, FL, 32808
DOYLE DONTE F Agent 5519 WEST COLONIAL DR, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000095164 ELITE CONCEPTS EXPIRED 2011-09-27 2016-12-31 - 6304 GAMBLE DRIVE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 5519 WEST COLONIAL DR, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 5519 WEST COLONIAL DR, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2017-02-13 5519 WEST COLONIAL DR, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2016-08-08 DOYLE, DONTE F -
REINSTATEMENT 2016-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000844791 TERMINATED 1000000688360 ORANGE 2015-07-27 2035-08-13 $ 3,220.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12001033821 TERMINATED 1000000393976 ORANGE 2012-11-21 2032-12-19 $ 2,683.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2020-06-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-08-08
Florida Limited Liability 2011-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State