Search icon

VITAMIL, LLC - Florida Company Profile

Company Details

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

VITAMIL, 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 Sep 2015 (10 years ago)
Date of dissolution: 11 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2019 (6 years ago)
Document Number: L15000149300
FEI/EIN Number 61-1769868

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

Address: 8865 COMMODITY CIRCLE, ORLANDO, FL, 32819, US
Mail Address: 8865 COMMODITY CIRCLE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABIO FAVARETTO MATHIAS Managing Member 5113 CHERRY TREE LANE, ORLANDO, FL, 32819
LE GARCON ALIMENTACAO E SERVICOS LTDA. Manager RUA BAEPENDI, 347 - BAIRRO VILA ALZIRA, SANTO ANDRE, SP, 09195080
BRUMER BARRY N Agent 7055 SOUTH KIRKMAN ROAD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094753 VITA BEAUTY EXPIRED 2015-09-15 2020-12-31 - 451 E ALTAMONTE DRIVE, STORE 214, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-07 8865 COMMODITY CIRCLE, STE 14, UNIT 109, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2016-09-07 8865 COMMODITY CIRCLE, STE 14, UNIT 109, ORLANDO, FL 32819 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-11
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-09-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State