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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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