Search icon

VINEYARD AT EAGLE HARBOR, L.L.C. - Florida Company Profile

Company Details

Entity Name: VINEYARD AT EAGLE HARBOR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINEYARD AT EAGLE HARBOR, L.L.C. 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: 28 Mar 2001 (24 years ago)
Date of dissolution: 08 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2012 (13 years ago)
Document Number: L01000005060
FEI/EIN Number 582626150

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

Address: 192 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY, 10016, US
Mail Address: 192 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY, 10016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARRAGON DEVELOPMENT COMPANY LLC Managing Member -
ROTHENBERG ROBERT P Agent 3140 COLLINS AVENUE, MIAMI, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 192 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 2012-02-07 192 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY 10016 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 3140 COLLINS AVENUE, 17F, MIAMI, FL 33140 -
REGISTERED AGENT NAME CHANGED 2011-03-14 ROTHENBERG, ROBERT P -
LC AMENDMENT 2009-01-08 - -
CONVERSION 2001-04-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A97000002555. CONVERSION NUMBER 900000036089

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-02-08
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17
LC Amendment 2009-01-08
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State