Entity Name: | VINTAGE LOUNGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VINTAGE LOUNGE 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. |
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: | 23 Jun 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000063691 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 S. ORANGE AVE, ORLANDO, FL, 32801, US |
Mail Address: | 104 East Winter Park Street, Orlando, FL, 32804, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gitto Jeffrey | Authorized Member | 104 East Winter Park Street, Orlando, FL, 32804 |
Gitto Jeffrey | Agent | 104 East Winter Park Street, Orlando, FL, 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000004950 | THE VINTAGE GROUP | EXPIRED | 2012-01-13 | 2017-12-31 | - | 116 S. ORANGE AVE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-07-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-07-27 | 114 S. ORANGE AVE, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-27 | Gitto, Jeffrey | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-27 | 104 East Winter Park Street, Orlando, FL 32804 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-07-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State