Search icon

ULTIMATE VITALITY PARTNERS, LLC

Company Details

Entity Name: ULTIMATE VITALITY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jun 2017 (8 years ago)
Document Number: L13000011465
FEI/EIN Number 46-1945666
Address: 2390 Tamiami Trail N Suite 108, NAPLES, FL, 34103, US
Mail Address: 2390 Tamiami Trail N Suite 108, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KING LINELL Agent 2390 Tamiami Trail N Suite 108, NAPLES, FL, 34103

Chief Executive Officer

Name Role Address
KING LINELL Chief Executive Officer 3411 TAMIAMI TRL NORTH, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064334 NAPLES VITALITY EXPIRED 2019-06-04 2024-12-31 No data 201 8TH ST. SOUTH, SUITE 307, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 2390 Tamiami Trail N Suite 108, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 2390 Tamiami Trail N Suite 108, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2024-02-05 2390 Tamiami Trail N Suite 108, NAPLES, FL 34103 No data
REINSTATEMENT 2017-06-08 No data No data
REGISTERED AGENT NAME CHANGED 2017-06-08 KING, LINELL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-06-08
Florida Limited Liability 2013-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State