Entity Name: | VINOY CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VINOY CAPITAL, 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. |
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: | 09 Nov 2001 (24 years ago) |
Date of dissolution: | 07 May 2015 (10 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 May 2015 (10 years ago) |
Document Number: | L01000019486 |
FEI/EIN Number |
593758079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 PEMBROOK DR, SUITE 300, ORLANDO, FL, 32810 |
Mail Address: | 1800 PEMBROOK DR, SUITE 300, ORLANDO, FL, 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRACY MICHAEL P | Managing Member | 1800 PEMBROOK DR, SUITE 300, ORLANDO, FL, 32810 |
Tracy Michael P | Agent | 1800 PEMBROOK DR, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2015-05-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Tracy, Michael P | - |
CHANGE OF MAILING ADDRESS | 2009-04-16 | 1800 PEMBROOK DR, SUITE 300, ORLANDO, FL 32810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-16 | 1800 PEMBROOK DR, SUITE 300, ORLANDO, FL 32810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-16 | 1800 PEMBROOK DR, SUITE 300, ORLANDO, FL 32810 | - |
MERGER | 2008-04-11 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000086765 |
LC NAME CHANGE | 2008-01-02 | VINOY CAPITAL, LLC | - |
REINSTATEMENT | 2003-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-05-07 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2010-03-08 |
ANNUAL REPORT | 2009-04-16 |
Merger | 2008-04-11 |
ANNUAL REPORT | 2008-03-06 |
LC Name Change | 2008-01-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State