Search icon

VINTAGE AUTOHOUSE, L.L.C. - Florida Company Profile

Company Details

Entity Name: VINTAGE AUTOHOUSE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINTAGE AUTOHOUSE, 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: 13 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2005 (19 years ago)
Document Number: L02000033485
FEI/EIN Number NOT APPLICABLE

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

Address: 8225 5TH STREET SW, VERO BEACH, FL, 32968, US
Mail Address: 8225 5TH STREET SW, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUMANN JOHN JJr. Managing Member 8225 5TH STREET SW, VERO BEACH, FL, 32968
Schlitt William F Agent 570 BEACHLAND BLVD, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-29 Schlitt, William F -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 570 BEACHLAND BLVD, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 8225 5TH STREET SW, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2022-02-07 8225 5TH STREET SW, VERO BEACH, FL 32968 -
REINSTATEMENT 2005-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
MERGER 2002-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000044057

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State