Search icon

VIRTUAL OPERATIONS, LLC. - Florida Company Profile

Company Details

Entity Name: VIRTUAL OPERATIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIRTUAL OPERATIONS, 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: 20 Dec 2012 (12 years ago)
Date of dissolution: 03 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2020 (5 years ago)
Document Number: L12000159360
FEI/EIN Number 32-0397837

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

Address: 317 WEKIVA SPRINGS ROAD, SUITE 201, LONGWOOD, FL, 32779, US
Mail Address: 317 WEKIVA SPRINGS ROAD, SUITE 201, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAX JOE President 791 KEENELAND PIKE, LAKE MARY, FL, 32746
ROTOLO JOHN Othe 467 MACGREGOR ROAD, WINTER SPRINGS, FL, 32708
CLAYBERGER BRIAN Othe 916 SOUTHERN OAK LANE, APOPKA, FL, 32712
NAX ELIZABETH A Chief Operating Officer 791 KEENELAND PIKE, LAKE MARY, FL, 32746
PLATT TIMOTHY R Othe 1377 BLACK WILLOW TRL, ALTAMONTE SPRINGS, FL, 32714
MILLER JAMES M Agent 116 SOUTH PARK AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 317 WEKIVA SPRINGS ROAD, SUITE 201, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2020-01-14 317 WEKIVA SPRINGS ROAD, SUITE 201, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 116 SOUTH PARK AVENUE, SANFORD, FL 32771 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
AMENDED ANNUAL REPORT 2014-08-12
ANNUAL REPORT 2014-04-24
CORLCMMRES 2013-08-21
Florida Limited Liability 2012-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State