Search icon

VINTAGE LOUNGE LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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