Search icon

VITA LOUNGE LLC - Florida Company Profile

Company Details

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

VITA LOUNGE 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: 28 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2016 (9 years ago)
Document Number: L13000030743
FEI/EIN Number 46-2147508

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

Mail Address: 1075 Aspri Way, West Palm Beach, FL, 33418, US
Address: 25 South J Street, Lake Worth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEUNG KENNETH President 25 South J Street, Lake Worth, FL, 33460
Cummings Darrin Vice President 25 South J Street, Lake Worth, FL, 33460
YEUNG KENNETH Agent 25 South J Street, Lake Worth, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000064575 DELUXE MOBILE CATERING ACTIVE 2020-06-09 2025-12-31 - 25 SOUTH J STREET, LAKE WORTH, FL, 33460
G19000015969 BAMBOO ROOM EXPIRED 2019-01-30 2024-12-31 - 1075 ASPRI WAY, WEST PALM BEACH, FL, 33418
G14000114054 EXIT 69 LOUNGE EXPIRED 2014-11-12 2019-12-31 - 1225 BELVEDERE ROAD, WEST PALM BEACH, FL, 33405
G13000034871 VITA LOUNGE LLC EXPIRED 2013-04-10 2018-12-31 - 1225 BELVEDERE ROAD, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 25 South J Street, Lake Worth, FL 33460 -
CHANGE OF MAILING ADDRESS 2019-01-30 25 South J Street, Lake Worth, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 25 South J Street, Lake Worth, FL 33460 -
REINSTATEMENT 2016-01-29 - -
REGISTERED AGENT NAME CHANGED 2016-01-29 YEUNG, KENNETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000209916 TERMINATED 1000000950516 PALM BEACH 2023-04-26 2043-05-10 $ 11,913.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000036737 TERMINATED 1000000854899 PALM BEACH 2020-01-08 2040-01-15 $ 3,541.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000839637 TERMINATED 1000000850465 PALM BEACH 2019-11-27 2039-12-26 $ 3,206.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000992731 LAPSED 15-80645-CIV-MARRA US DISTRICT CT SOUTH FLORIDA 2015-10-08 2020-11-12 $26,955.00 BROADCAST MUSIC, INC, 7 WORLD TRADE CENTER, 250 GREENWICH ST, NEW YORK, NY 10007-0030
J15000654117 TERMINATED 1000000677984 PALM BEACH 2015-05-20 2025-06-11 $ 1,130.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000782291 TERMINATED 1000000635519 PALM BEACH 2014-06-18 2034-07-03 $ 2,067.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000736297 TERMINATED 1000000626490 PALM BEACH 2014-05-21 2034-06-17 $ 9,420.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000138791 TERMINATED 1000000567053 PALM BEACH 2014-01-08 2034-01-29 $ 624.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF WEST PALM BEACH, Appellant(s) v. VITA LOUNGE, LLC, Appellee(s). 4D2024-2576 2024-10-04 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA007080XXXX

Parties

Name Community Redevelopment Agency of the City of West Palm Beach
Role Appellant
Status Active
Representations Robert Iddings Chaskes, Kristen Hanna McMullen, Andriene Camille Treasure
Name VITA LOUNGE LLC
Role Appellee
Status Active
Representations F Malcolm Cunningham, Jr., Amy Leigh Fischer
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Misc. Events
Subtype Status Report
Description Updated Status Report
On Behalf Of Community Redevelopment Agency of the City of West Palm Beach
Docket Date 2024-11-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Community Redevelopment Agency of the City of West Palm Beach
Docket Date 2024-10-15
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2024-10-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-4912
Docket Date 2024-12-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Palm Beach Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State