Search icon

VIRTUE POINT MARKETING LLC - Florida Company Profile

Company Details

Entity Name: VIRTUE POINT MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIRTUE POINT MARKETING 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: 14 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000077893
FEI/EIN Number 46-5649668

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

Address: 10244 E. COLONIAL DRIVE, STE. 201-213, ORLANDO, FL, 32817
Mail Address: 10244 E. COLONIAL DRIVE, STE. 201-213, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEY M. S Authorized Member 10244 E. Colonial Dr. Ste 205, Orlando, FL, 32817
Alley Michael S Agent 10244 E. Colonial Dr., ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116391 BETTER LIFE SYSTEMS, LLC. EXPIRED 2014-11-19 2019-12-31 - 7800 SOUTHLAND BLVD STE 112, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 Alley, Michael S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 10244 E. Colonial Dr., SUITE 205, ORLANDO, FL 32817 -
REINSTATEMENT 2016-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-09 10244 E. COLONIAL DRIVE, STE. 201-213, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2014-07-09 10244 E. COLONIAL DRIVE, STE. 201-213, ORLANDO, FL 32817 -
LC AMENDMENT 2014-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000751271 ACTIVE 1000000801589 ORANGE 2018-10-26 2028-11-14 $ 687.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-02-04
LC Amendment 2014-07-09
Florida Limited Liability 2014-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State