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. |
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 |
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 |
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 |
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 | - | - |
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 |
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