Search icon

VINE DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: VINE DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINE DESIGNS 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: 13 Mar 2007 (18 years ago)
Date of dissolution: 23 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2018 (7 years ago)
Document Number: L07000027465
FEI/EIN Number 640953355

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

Address: 3150 PINECREST STREET, SARASOTA, FL, 34239, US
Mail Address: 2055 SIESTA DRIVE #5933, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEYES WILLIAM J Managing Member 4143 PARRY DRIVE, SARASOTA, FL, 34241
KEYES FAITH Authorized Member 3150 PINECREST STREET, SARASOTA, FL, 34241
KEYES WILLIAM J Agent 3150 PINECREST STREET, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105524 UNIQUE CABINET HARDWARE EXPIRED 2009-05-08 2014-12-31 - 4143 PARRY DRIVE, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-23 - -
LC AMENDMENT 2017-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-26 3150 PINECREST STREET, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2017-10-26 3150 PINECREST STREET, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2017-10-26 KEYES, WILLIAM J -

Documents

Name Date
LC Amendment 2017-10-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State