Search icon

VIRTUOSO CONCEPTS AND DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: VIRTUOSO CONCEPTS AND DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIRTUOSO CONCEPTS AND DESIGNS 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: 24 Feb 2015 (10 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: L15000034571
FEI/EIN Number 82-3919390

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

Address: 410 S ARMENIA AVENUE #932, TAMPA, FL, 33609
Mail Address: 410 S ARMENIA AVENUE #932, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clark Elijah Manager 410 S ARMENIA AVENUE #932, TAMPA, FL, 33609
LANG SCOTT Agent 410 S ARMENIA AVENUE #932, TAMPA, FL, 33609
LANG SCOTT Manager 410 S ARMENIA AVENUE #932, TAMPA, FL, 33609
HATCHETT RAYMOND H Manager 410 S ARMENIA AVENUE #932, TAMPA, FL, 33609
Parker Andrew Manager 410 S ARMENIA AVENUE #932, TAMPA, FL, 33609
Londono Paul Manager 410 S ARMENIA AVENUE #932, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000004662 SHAPE ENTERPRISES EXPIRED 2018-01-09 2023-12-31 - 410 S. ARMENIA AVE., UNIT 932, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-08 - -
REGISTERED AGENT NAME CHANGED 2018-01-08 LANG, SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2018-01-08
Florida Limited Liability 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State