Search icon

VIRTUE CONTRACTING LLC - Florida Company Profile

Company Details

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

VIRTUE CONTRACTING 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: 29 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2023 (2 years ago)
Document Number: L17000264481
FEI/EIN Number 82-3855474

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

Address: 12853 JULINGTON FOREST DR E, JACKSONVILLE, FL, 32258, US
Mail Address: 12853 JULINGTON FOREST DR E, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMILEY BRANDON A Manager 12853 JULINGTON FOREST DR E, JACKSONVILLE, FL, 32258
CAROLL NATHANIEL Manager 4250 STATE ROAD 16, SAINT AUGUSTINE, FL, 32092
SMILEY BRANDON Agent 4250 STATE ROAD 16, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-18 4250 STATE ROAD 16, ST. AUGUSTINE, FL 32092 -
LC AMENDMENT 2023-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-18 12853 JULINGTON FOREST DR E, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2023-09-18 12853 JULINGTON FOREST DR E, JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2021-10-18 SMILEY, BRANDON -
LC STMNT OF RA/RO CHG 2021-10-18 - -
REINSTATEMENT 2019-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-03
LC Amendment 2023-09-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-10
CORLCRACHG 2021-10-18
Reg. Agent Resignation 2021-06-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State