Search icon

VINTNER'S CELLAR OF NAPLES, L.L.C. - Florida Company Profile

Company Details

Entity Name: VINTNER'S CELLAR OF NAPLES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINTNER'S CELLAR OF NAPLES, 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: 08 Nov 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L01000019318
FEI/EIN Number 593757311

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

Address: 4910 TAMIAMI TRAIL NORTH, SUITE 106-108, NAPLES, FL, 34103
Mail Address: 28651 WAHOO DRIVE, BONITA SPRINGS, FL, 34135
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENZ ALFRED W Managing Member 28651 WAHOO DRIVE, BONITA SPRINGS, FL, 34135
NAPLES-LAWDOCK, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2007-05-15 4910 TAMIAMI TRAIL NORTH, SUITE 106-108, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2004-09-29 NAPLES-LAWDOCK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2004-09-29 1395 PANTHER LANE, SUITE 300, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2002-09-17 4910 TAMIAMI TRAIL NORTH, SUITE 106-108, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-05-31
ANNUAL REPORT 2005-05-25
ANNUAL REPORT 2004-09-27
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-09-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State