Search icon

VINE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: VINE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINE PROPERTIES, 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: 10 Jun 2002 (23 years ago)
Date of dissolution: 10 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2019 (6 years ago)
Document Number: L02000014334
FEI/EIN Number 113642277

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

Address: 7541 Cordoba Circle, Naples, FL, 34109, US
Mail Address: 7541 Cordoba Circle, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEAR KEN Managing Member 7541 CORDOBA CIRCLE, NAPLES, FL, 34109
Spear Julie Auth 7541 Cordoba Circle, Naples, FL, 34109
SPEAR KEN Agent 7541 CORDOBA CIRCLE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 7541 Cordoba Circle, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2019-03-06 7541 Cordoba Circle, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2003-03-13 SPEAR, KEN -
REGISTERED AGENT ADDRESS CHANGED 2003-03-13 7541 CORDOBA CIRCLE, NAPLES, FL 34109 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-10
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State