Entity Name: | VINEYARD WAREHOUSE REALTY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VINEYARD WAREHOUSE REALTY, 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: |
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: | 06 Aug 2003 (22 years ago) |
Date of dissolution: | 08 Aug 2024 (9 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Aug 2024 (9 months ago) |
Document Number: | L03000029009 |
FEI/EIN Number |
542121642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 DeBoer Drive, Glen Rock, NJ, 07452, US |
Mail Address: | C/O DINA OPICI, 25 DEBOER DRIVE, GLEN ROCK, NJ, 07452 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OPICI DINA | Managing Member | 32 Lincoln Lane, PURCHASE, NY, 10577 |
OPICI LINDA | Agent | 13772 LEBATEAU LANE, PALM BEACH GARDENS, FL, 33410 |
Don Opici Business Trust | Managing Member | 25 DeBoer Drive, Glen Rock, NJ, 07452 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-08-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-03 | 25 DeBoer Drive, Glen Rock, NJ 07452 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-07 | OPICI, LINDA | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-07 | 13772 LEBATEAU LANE, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2004-07-26 | 25 DeBoer Drive, Glen Rock, NJ 07452 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-08-08 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State