Search icon

VIRTUAL IT DIRECTOR LLC - Florida Company Profile

Company Details

Entity Name: VIRTUAL IT DIRECTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIRTUAL IT DIRECTOR 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: 05 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2016 (9 years ago)
Document Number: L13000095626
FEI/EIN Number NOT APPLICABLE

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

Address: 8040 SE COLONY DR, STUART, STUART, FL, 34997, US
Mail Address: 8040 SE COLONY DR, STUART, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEL RICHARD Manager 8040 SE COLONY DR, STUART, FL, 34997
Medel Tamara L Vice President 8040 SE COLONY DR, STUART, FL, 34997
MEDEL RICHARD Agent 8040 SE COLONY DR, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 8040 SE COLONY DR, STUART, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2024-05-01 8040 SE COLONY DR, STUART, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 8040 SE COLONY DR, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2016-02-23 MEDEL, RICHARD -
REINSTATEMENT 2016-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2013-07-10 VIRTUAL IT DIRECTOR LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-17
REINSTATEMENT 2016-02-23
ANNUAL REPORT 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State