Search icon

VITA-DOC LLC

Company Details

Entity Name: VITA-DOC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 27 Jul 2018 (7 years ago)
Date of dissolution: 25 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2024 (a year ago)
Document Number: L18000180763
FEI/EIN Number 83-1376305
Address: 622 SW 52ND ST, CAPE CORAL, FL 33914
Mail Address: 622 SW 52ND ST, CAPE CORAL, FL 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Ham, Christopher Agent 622 SW 52ND ST, CAPE CORAL, FL 33914

Authorized Member

Name Role Address
HAM, CHRISTOPHER A Authorized Member 1217 CAPE CORAL PKWY, UNIT #127, CAPE CORAL, FL 33914

owner

Name Role Address
ham, michelle owner 622 SW 52ND ST, CAPE CORAL, FL 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-25 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-15 Ham, Christopher No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-15 622 SW 52ND ST, CAPE CORAL, FL 33914 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 622 SW 52ND ST, CAPE CORAL, FL 33914 No data
CHANGE OF MAILING ADDRESS 2019-01-03 622 SW 52ND ST, CAPE CORAL, FL 33914 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000190452 TERMINATED 1000000985440 LEE 2024-03-26 2034-04-03 $ 1,002.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000170449 TERMINATED 1000000948604 LEE 2023-04-03 2033-04-19 $ 630.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-25
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-19
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-12
AMENDED ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2019-01-03
Florida Limited Liability 2018-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3477728507 2021-02-24 0455 PPS 1217 Cape Coral Pkwy E # 127, Cape Coral, FL, 33904-9604
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15904
Loan Approval Amount (current) 15904
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33904-9604
Project Congressional District FL-19
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15989.7
Forgiveness Paid Date 2021-09-13
5018887807 2020-05-29 0455 PPP 622 SW 52ND ST, CAPE CORAL, FL, 33914-6518
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19437
Loan Approval Amount (current) 19437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CAPE CORAL, LEE, FL, 33914-6518
Project Congressional District FL-19
Number of Employees 5
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19658.53
Forgiveness Paid Date 2021-07-22

Date of last update: 17 Feb 2025

Sources: Florida Department of State