Search icon

VITA FELICE LLC - Florida Company Profile

Company Details

Entity Name: VITA FELICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITA FELICE 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: 23 May 2012 (13 years ago)
Date of dissolution: 08 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2018 (7 years ago)
Document Number: L12000070005
FEI/EIN Number 45-5287986

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

Address: 8733 EAST STATE ROAD 70, BRADENTON, FL, 34202, US
Mail Address: 8733 EAST STATE ROAD 70, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESTASIO FRANK K Manager 7786 CASTLEISLAND DRIVE, SARASOTA, FL, 34240
DESTASIO Janelle L Manager 7786 CASTLEISLAND DRIVE, SARASOTA, FL, 34240
DESTASIO FRANK K Agent 7786 CASTLEISLAND DRIVE, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071581 VIBOLOGY EXPIRED 2013-07-16 2018-12-31 - 7786 CASTLEISLAND DR, SARASPOTA, FL, 34240
G12000073801 GOGA STUDIOS LAKEWOOD RANCH EXPIRED 2012-07-26 2017-12-31 - 8733 STATE ROAD 70 EAST, BRADENTON, FL, 34204, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 8733 EAST STATE ROAD 70, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2014-04-25 8733 EAST STATE ROAD 70, BRADENTON, FL 34202 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-01-25
Florida Limited Liability 2012-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State