Search icon

L'ECOLE DU VIN L.L.C. - Florida Company Profile

Company Details

Entity Name: L'ECOLE DU VIN L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L'ECOLE DU VIN 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: 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 Sep 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Jan 2008 (17 years ago)
Document Number: L02000024931
FEI/EIN Number 200207434

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

Address: 805 SE SAINT LUCIE BLVD, STUART, FL, 34996
Mail Address: 805 SE SAINT LUCIE BLVD, STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATALDO J. R Manager 805 SE SAINT LUCIE BLVD, STUART, FL, 34996
Cataldo Arlette President 805 SE SAINT LUCIE BLVD, STUART, FL, 34996
KLEIN THEODORE J Agent 8030 PETERS ROAD, PLANTATION,FL, FL, 333244038

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2008-01-18 - -
CHANGE OF MAILING ADDRESS 2008-01-18 805 SE SAINT LUCIE BLVD, STUART, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-18 805 SE SAINT LUCIE BLVD, STUART, FL 34996 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-18 8030 PETERS ROAD, BLDG D SUITE 104, PLANTATION,FL, FL 33324-4038 -
CANCEL ADM DISS/REV 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State