Search icon

VIRTUEFUL PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: VIRTUEFUL PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIRTUEFUL PRODUCTS 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 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: L18000253053
FEI/EIN Number 83-2378191

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

Address: 8454 S US HIGHWAY 1, PORT ST LUCIE, FL, 34952, US
Mail Address: 8454 SOUTH US HIGHWAY 1, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUISCAT LESLY Manager 8454 SOUTH US HIGHWAY 1, PORT SAINT LUCIE, FL, 34952
JEAN BAPTISTE GERSON Manager 8454 SOUTH US HIGHWAY 1, PORT SAINT LUCIE, FL, 34952
LOUISCAT LESLY Agent 8454 SOUTH US HIGHWAY 1, PORT SAINT LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000031752 UP2DATE MULTI SERVICES ACTIVE 2024-02-29 2029-12-31 - PO BOX 880904, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 8454 S US HIGHWAY 1, PORT ST LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 8454 S US HIGHWAY 1, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 290 NW PEACOCK BLVD, UNIT 880904, PORT SAINT LUCIE, FL 34986 -
REINSTATEMENT 2022-03-31 - -
REGISTERED AGENT NAME CHANGED 2022-03-31 LOUISCAT, LESLY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-15
REINSTATEMENT 2022-03-31
ANNUAL REPORT 2019-04-13
Florida Limited Liability 2018-10-29

Date of last update: 01 May 2025

Sources: Florida Department of State