Search icon

VITEGRITY CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: VITEGRITY CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITEGRITY CONSULTING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Oct 2018 (6 years ago)
Date of dissolution: 17 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: L18000253233
FEI/EIN Number 83-2342722

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

Mail Address: 5500 MILITARY TRAIL, JUPITER, FL, 33458, US
Address: 4736 Chancellor Drive #20, jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sommovigo Stephanie C Owne 5500 Military Trail, Jupiter, FL, 33458
SOMMOVIGO STEPHAINE Agent 5500 Military Trail, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062492 VITEGRITY HEALTH EXPIRED 2019-05-29 2024-12-31 - 1820 FLOWER DRIVE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 5500 Military Trail, 22-408, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2021-11-16 4736 Chancellor Drive #20, jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-11 4736 Chancellor Drive #20, jupiter, FL 33458 -
LC STMNT OF RA/RO CHG 2018-11-26 - -
REGISTERED AGENT NAME CHANGED 2018-11-26 SOMMOVIGO, STEPHAINE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-30
CORLCRACHG 2018-11-26
Florida Limited Liability 2018-10-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State