Search icon

V.I.ME GIFTED TOUCH LLC - Florida Company Profile

Company Details

Entity Name: V.I.ME GIFTED TOUCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V.I.ME GIFTED TOUCH 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: 23 Apr 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: L20000110620
FEI/EIN Number 850929045

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

Address: 5400 E Busch Blvd, Tampa, FL, 33617, US
Mail Address: 1907 thistle court, Wesley Chapel, FL, 33543, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCuller Wanda Chief Executive Officer 1907 thistle court, Wesley Chapel, FL, 33543
McCuller Wanda L Agent 1907 thistle court, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 1907 thistle court, Wesley Chapel, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 5400 E Busch Blvd, 72, Tampa, FL 33617 -
CHANGE OF MAILING ADDRESS 2024-05-02 5400 E Busch Blvd, 72, Tampa, FL 33617 -
REGISTERED AGENT NAME CHANGED 2024-05-02 McCuller, Wanda L -
REINSTATEMENT 2024-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-05-27 - -
LC AMENDMENT AND NAME CHANGE 2020-07-10 V.I.ME GIFTED TOUCH LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-02
REINSTATEMENT 2024-01-30
LC Amendment 2022-05-27
ANNUAL REPORT 2022-04-11
STATEMENT OF FACT 2021-05-11
AMENDED ANNUAL REPORT 2021-05-07
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-04-05
LC Amendment and Name Change 2020-07-10
Florida Limited Liability 2020-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State