Search icon

VITAMINS BECAUSE LLC. - Florida Company Profile

Company Details

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

VITAMINS BECAUSE 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: 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: 07 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Feb 2023 (2 years ago)
Document Number: L16000005201
FEI/EIN Number 27-2915413

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

Address: 5512 WEST HUNTERS RIDGE CIRCLE, LECANTO, FL, 34461, US
Mail Address: 5512 WEST HUNTERS RIDGE CIRCLE, LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN THOMAS M Owner 47 Greenpark Blvd, Homosassa, FL, 34446
VALENCA CYNTHIA C Owner 5512 WEST HUNTERS RIDGE CIRCLE, LECANTO, FL, 34461
halsey kimberly a Owner 47 Greenpark Blvd, Homosassa, FL, 34446
VALENCA CYNTHIA C Agent 5512 WEST HUNTERS RIDGE CIRCLE, LECANTO, FL, 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059237 VITAMINS BECAUSE,LLC ACTIVE 2019-05-19 2029-12-31 - 5512 W HUNTERS RIDGE CIR, HOMOSASSA, FL, 34461

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-02-16 - -
LC AMENDMENT 2019-01-31 - -
LC AMENDMENT 2018-06-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-24
LC Amendment 2023-02-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-06
LC Amendment 2019-01-31
ANNUAL REPORT 2019-01-28
LC Amendment 2018-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State