Search icon

VITAL LIFE INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: VITAL LIFE INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITAL LIFE INSTITUTE, 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: 25 Jul 2012 (13 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: L12000096223
FEI/EIN Number 460649252

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

Address: 1618 MAIN ST, SARASOTA, FL, 34236, UN
Mail Address: 1618 MAIN ST, SARASOTA, FL, 34236, UN
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861842734 2016-06-21 2016-12-06 1618 MAIN ST, SARASOTA, FL, 342365811, US 1618 MAIN ST, SARASOTA, FL, 342365811, US

Contacts

Phone +1 941-388-0800
Fax 9413880810

Authorized person

Name ANGELA RISTUCCIA
Role PHARMACY MANAGER
Phone 9413880800

Taxonomy

Taxonomy Code 332800000X - Indian Health Service/Tribal/Urban Indian Health (I/T/U) Pharmacy
Is Primary No
Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary No
Taxonomy Code 3336C0004X - Compounding Pharmacy
License Number PH30105
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PK
Number 2162504

Key Officers & Management

Name Role Address
WILKINS JENNY PDr. Authorized Member 1618 Main St, SARASOTA, FL, 34236
Alexander Maribel E Agent 1618 Main St, Sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113216 AGEVITAL PHARMACY EXPIRED 2016-10-18 2021-12-31 - 1618 MAIN ST, SARASOTA, FL, 34236
G16000113223 AGEVITAL EXPIRED 2016-10-18 2021-12-31 - 1618 MAIN ST, SARASOTA, FL, 34236
G16000113227 VITAL RX EXPIRED 2016-10-18 2021-12-31 - 1618 MAIN ST, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-25 Alexander, Maribel E. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1618 Main St, Sarasota, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-17 1618 MAIN ST, SARASOTA, FL 34236 UN -
LC AMENDMENT AND NAME CHANGE 2016-10-17 VITAL LIFE INSTITUTE, LLC -
CHANGE OF MAILING ADDRESS 2016-10-17 1618 MAIN ST, SARASOTA, FL 34236 UN -
REINSTATEMENT 2014-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000266769 ACTIVE 1000000924599 SARASOTA 2022-05-27 2032-06-01 $ 658.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000459986 ACTIVE 2020 CA 005375 NC TWELFTH CIRCUIT COURT SARASOTA 2021-09-09 2026-09-09 $104338.12 WESTLAKE 407 PROPERTIES, LLC, 4685 E. CAIDA DEL SOL DRIVE, PARADISE VALLEY, AZ 85253
J21000446025 ACTIVE 1000000899993 SARASOTA 2021-08-27 2031-09-01 $ 773.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000367692 ACTIVE 1000000895600 SARASOTA 2021-07-19 2041-07-21 $ 19,810.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000409686 ACTIVE 1000000870164 SARASOTA 2020-12-10 2040-12-16 $ 11,874.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000052601 ACTIVE 1000000856250 SARASOTA 2020-01-15 2030-01-22 $ 729.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000010831 LAPSED 2018 CA 1043 NC SARASOTA COUNTY CIRCUIT COURT 2020-01-07 2025-01-07 $61,248.46 NEXSTAR BROADCASTING, INC., 545 E. JOHN CARPENTER FREEWAY, SUITE 700, IRVING, TX 75062
J16000605885 TERMINATED 1000000721826 SARASOTA 2016-09-06 2026-09-09 $ 2,703.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000605893 TERMINATED 1000000721828 SARASOTA 2016-09-06 2036-09-09 $ 1,490.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
LC Amendment and Name Change 2016-10-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-11-05
ANNUAL REPORT 2013-08-12
Florida Limited Liability 2012-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7458128507 2021-03-06 0455 PPS 1618 Main St 1618 Main Street, Sarasota, FL, 34236-5811
Loan Status Date 2022-09-16
Loan Status Charged Off
Loan Maturity in Months 25
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83612
Loan Approval Amount (current) 83612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-5811
Project Congressional District FL-17
Number of Employees 10
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State