Search icon

VITRACO, LLC. - Florida Company Profile

Company Details

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

VITRACO, 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: 09 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000097128
FEI/EIN Number 36-4766672

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

Address: 1760 MITCHELL CT., PORT ORANGE, FL, 32128, US
Mail Address: 1760 MITCHELL CT., PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUALITY FINANCIAL SERVICES INC. Agent -
VIDAL FERNANDO V Managing Member 1760 MITCHELL CT., PORT ORANGE, FL, 32128
VIDAL MONICA TORRE C Managing Member 1760 MITCHELL CT., PORT ORANGE, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005875 FULL BLOOM CREATIONS EXPIRED 2017-01-17 2022-12-31 - 1760 MITCHELL CT, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-19 QUALITY FINANCIAL SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 209 DUNLAWTON AVE STE 14, PORT ORANGE, FL 32127 -
LC AMENDMENT 2015-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-08 1760 MITCHELL CT., PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2015-06-08 1760 MITCHELL CT., PORT ORANGE, FL 32128 -

Documents

Name Date
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-15
LC Amendment 2015-06-08
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-05-01
Florida Limited Liability 2013-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State