Search icon

CRE8 VITALITY LLC - Florida Company Profile

Company Details

Entity Name: CRE8 VITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRE8 VITALITY 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: 04 Feb 2014 (11 years ago)
Date of dissolution: 01 Sep 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Sep 2017 (8 years ago)
Document Number: L14000019589
FEI/EIN Number 472806399

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

Mail Address: 3700 NW 126th AVE, Coral Springs, FL, 33065, US
Address: 3700 NW 126th Ave, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBE NANCY MRS. Manager 10340 Lake Vista Ct, Parkland, FL, 33076
BONFA DAVIDE MR. Manager 3170 STENDHAL, LAVAL, QC, H7P0C3
GODIN PAUL MR. Manager 82 CHARLES-YELLE, LAPRAIRIE, QC, J5R6K5
DUBE NANCY MRS. Agent 3700 NW 126th Ave, Coral Springs, FL, 33065
3AD Consulting Group Inc Manager 10340 Lake Vista Ct, Parkland, FL, 33076
SEPTARIA HOLDINGS, LLC Manager -
BIO SOLUTION GROUP, INC Manager -

Events

Event Type Filed Date Value Description
MERGER 2017-09-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M16000008903. MERGER NUMBER 700000174287
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 3700 NW 126th Ave, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2017-03-08 3700 NW 126th Ave, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 3700 NW 126th Ave, Coral Springs, FL 33065 -
LC AMENDMENT 2015-02-05 - -

Documents

Name Date
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-25
LC Amendment 2015-02-05
ANNUAL REPORT 2015-01-08
Florida Limited Liability 2014-02-04

Date of last update: 03 May 2025

Sources: Florida Department of State