Search icon

VINTAGE CONTRACTORS LLC - Florida Company Profile

Company Details

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

VINTAGE CONTRACTORS 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: 28 May 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Jan 2011 (14 years ago)
Document Number: L04000040743
FEI/EIN Number 201177533

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

Address: 151 MARY ESTHER BLVD, SUITE 405A, MARY ESTHER, FL, 32569, US
Mail Address: 151 MARY ESTHER BLVD, SUITE 405A, MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARLOW MARK L Manager 151 MARY ESTHER BLVD, MARY ESTHER, FL, 32569
MARLOW MARK L Agent 94 Grizzly Street W, Freeport, FL, 32439

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 94 Grizzly Street W, Freeport, FL 32439 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 151 MARY ESTHER BLVD, SUITE 405A, MARY ESTHER, FL 32569 -
CHANGE OF MAILING ADDRESS 2020-10-22 151 MARY ESTHER BLVD, SUITE 405A, MARY ESTHER, FL 32569 -
REINSTATEMENT 2011-01-04 - -
LC NAME CHANGE 2011-01-04 VINTAGE CONTRACTORS LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-03-12 MARLOW, MARK L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900019806 LAPSED 2007-CA-000616 WALTON CTY FL CIR CIV 2008-10-10 2013-10-27 $485557.64 WHITNEY NATIONAL BANK, P.O. BOX 9789, MOBILE, AL 36691
J08900008592 LAPSED 07003464 14 JUD BAY CTY 2008-05-09 2013-05-14 $11137462.12 TRUSTMARK NATIONAL BANK, 248 CAPITOL ST, JACKSON, MS 39201
J08900007492 LAPSED 07CA001149 1 JUD WALTON CTY 2008-04-24 2013-05-23 $889942.76 TRUSTMARK CORPORATION, 248 CAPITOL ST, JACKSON, MS 39201

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315483982 0419700 2012-01-24 35 SEACREST BEACH BOULEVARD, PANAMA CITY BEACH, FL, 32413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-01-24
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, L: EISAOF, L: FALL
Case Closed 2013-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2012-02-03
Abatement Due Date 2012-02-08
Current Penalty 1734.0
Initial Penalty 1734.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2012-02-03
Abatement Due Date 2012-02-08
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 May 2025

Sources: Florida Department of State