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. |
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 |
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 |
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 |
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