Entity Name: | VITALEX DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
VITALEX DEVELOPMENT, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Mar 2017 (8 years ago) |
Document Number: | L15000173817 |
FEI/EIN Number |
N/A
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7603 Tangerine Knoll Lp, Winter Garden, FL 34787 |
Mail Address: | 7603 Tangerine Knoll Lp, Winter Garden, FL 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vitale, Alex | Agent | 7603 Tangerine Knoll Lp, Winter Garden, FL 34787 |
Vitale, Alex | Manager | 7603 Tangerine Knoll Lp, Winter Garden, FL 34787 |
Vitale, Alex | Authorized Member | 7603 Tangerine Knoll Lp, Winter Garden, FL 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-01 | 7603 Tangerine Knoll Lp, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2023-06-01 | 7603 Tangerine Knoll Lp, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-01 | 7603 Tangerine Knoll Lp, Winter Garden, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-05 | Vitale, Alex | - |
REINSTATEMENT | 2017-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-26 |
AMENDED ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-11 |
REINSTATEMENT | 2017-03-09 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State