Search icon

VINCENT J. NITTI, LLC - Florida Company Profile

Company Details

Entity Name: VINCENT J. NITTI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINCENT J. NITTI, 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: 01 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2024 (a year ago)
Document Number: L12000029837
FEI/EIN Number 45-4712430

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

Address: 6336 SHADOW TREE LANE, LAKE WORTH, FL, 33463, US
Mail Address: 6336 SHADOW TREE LANE, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NITTI VINCENT J Managing Member 6336 SHADOW TREE LANE, LAKE WORTH, FL, 33463
NITTI VINCENT J Agent 6336 SHADOW TREE LANE, LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000025475 VINCE NITTI REALTY GROUP ACTIVE 2021-02-22 2026-12-31 - 6336 SHADOW TREE LANE, LAKE WORTH, FL, 33463
G21000022686 RACQUET DYNAMICS ACTIVE 2021-02-16 2026-12-31 - 6336 SHADOW TREE LANE, LAKE WORTH, FL, 33463
G17000123642 BUENA VIDA NUTRACEUTICALS EXPIRED 2017-11-09 2022-12-31 - 6336 SHADOW TREE LANE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 NITTI, VINCENT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-04-14
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-13
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State