Entity Name: | BISHOP'S VINEYARD, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BISHOP'S VINEYARD, 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: | 07 Dec 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000117164 |
FEI/EIN Number |
208007692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 Chantilly Circle, Niceville, FL, 32578, US |
Mail Address: | 1200 Chantilly Circle, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BISHOP VINSON T | Manager | 1200 Chantilly Circle, Niceville, FL, 32578 |
Slaman Amy PEsq. | Agent | 4100 Legendary Drive, Destin, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-05 | 1200 Chantilly Circle, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2021-03-05 | 1200 Chantilly Circle, Niceville, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 4100 Legendary Drive, Suite 200, Destin, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-12 | Slaman, Amy P, Esq. | - |
REINSTATEMENT | 2013-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-23 |
REINSTATEMENT | 2013-09-25 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State