Search icon

VITALE ESTATE, LLC - Florida Company Profile

Company Details

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

VITALE ESTATE, 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: 15 Aug 2013 (12 years ago)
Date of dissolution: 14 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2018 (7 years ago)
Document Number: L13000115319
FEI/EIN Number 463618724

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

Address: 1121 GLADSTONE BLVD, ENGLEWOOD, FL, 34223-1925
Mail Address: 1121 GLADSTONE BLVD, ENGLEWOOD, FL, 34223-1925
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMONDE NANCY M Authorized Member 1121 GLADSTONE BLVD., ENGLEWOOD, FL, 34223
GRAHAM MARY LEE Authorized Member 1955 SE 34TH ST., OCALA, FL, 34471
BENNETT PAULA J Authorized Member 1324 PINE NEEDLE ROAD, VENICE, FL, 34285
COX PAMELA J Authorized Member 117 RAVENNA ST. N, NOKOMIS, FL, 34275
VITALE BONNIE A Authorized Member 2203 SE 28TH PL, OCALA, FL, 34471
VITALE EDWARD MII Authorized Member 3498 LAUREL RD, NOKOMIS, FL, 34275
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-14 - -
REINSTATEMENT 2014-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-31 1121 GLADSTONE BLVD, ENGLEWOOD, FL 34223-1925 -
CHANGE OF MAILING ADDRESS 2014-10-31 1121 GLADSTONE BLVD, ENGLEWOOD, FL 34223-1925 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-06
Reinstatement 2014-10-31
Florida Limited Liability 2013-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State