Search icon

BISHOP'S VINEYARD, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BISHOP VINSON T Manager 1200 Chantilly Circle, Niceville, FL, 32578
Slaman Amy PEsq. Agent 4100 Legendary Drive, Destin, FL, 32541

Events

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 - -

Documents

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