Search icon

VINTAGE ESSENTIALS, LLC - Florida Company Profile

Company Details

Entity Name: VINTAGE ESSENTIALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINTAGE ESSENTIALS, 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 Aug 2002 (23 years ago)
Document Number: L02000021770
FEI/EIN Number NOT APPLICABLE

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

Address: 11050 POINT NELLIE DRIVE, CLERMONT, FL, 34711
Mail Address: 11050 POINT NELLIE DRIVE, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN DENISE Managing Member 11050 POINT NELLIE DRIVE, CLERMONT, FL, 34711
SHERMAN DENISE Agent 11050 POINT NELLIE DRIVE, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000015311 SECOND WIND WELLNESS ACTIVE 2022-02-01 2027-12-31 - 11050 POINT NELLIE DRIVE, CLERMONT, FL, 34711
G13000027908 THE THYME OF DAY YOUNIVERSITY EXPIRED 2013-03-21 2018-12-31 - 11050 POINT NELLIE DRIVE, CLERMONT, FL, 34711
G09083900187 THYME AWEIGH EXPIRED 2009-03-24 2014-12-31 - 11050 POINT NELLIE DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 11050 POINT NELLIE DRIVE, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2012-01-31 11050 POINT NELLIE DRIVE, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2003-09-17 11050 POINT NELLIE DRIVE, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State