Search icon

VITAD LLC - Florida Company Profile

Company Details

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

VITAD 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: 25 Aug 2014 (11 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: L14000133129
FEI/EIN Number 47-1717993

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

Address: 10303 Birdwatch Dr, Tampa, FL, 33647, US
Mail Address: 10303 Birdwatch Dr, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANUSANIK VITALIJ Manager 10303 Birdwatch Dr, Tampa, FL, 33647
VANUSANIK VITALIJ Agent 10303 Birdwatch Dr, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127373 VITAD REALTY GROUP EXPIRED 2017-11-20 2022-12-31 - 310 FAIRWOOD AVE, APT 085, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 10303 Birdwatch Dr, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 10303 Birdwatch Dr, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2021-04-26 10303 Birdwatch Dr, Tampa, FL 33647 -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 VANUSANIK, VITALIJ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-11
Florida Limited Liability 2014-08-25

Date of last update: 03 May 2025

Sources: Florida Department of State