Search icon

VINTAGE CLASSICS, LLC. - Florida Company Profile

Company Details

Entity Name: VINTAGE CLASSICS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINTAGE CLASSICS, 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: 14 Mar 2007 (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: L07000028053
FEI/EIN Number 981112821

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

Address: 5306 WHITE OAK LANE, TAMARAC, FL, 33319, US
Mail Address: 5306 WHITE OAK LANE, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Puig Mario A Manager 5306 WHITE OAK LANE, TAMARAC, FL, 33319
PUIG MARIO A Agent 5306 WHITE OAK LANE, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 5306 WHITE OAK LANE, TAMARAC, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 5306 WHITE OAK LANE, TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2013-04-29 5306 WHITE OAK LANE, TAMARAC, FL 33319 -

Court Cases

Title Case Number Docket Date Status
VINTAGE CLASSICS, LLC VS SCHECHER GROUP, INC. 3D2018-1159 2018-06-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23830

Parties

Name VINTAGE CLASSICS, LLC.
Role Appellant
Status Active
Representations INGER M. GARCIA, ARTHUR J. MORBURGER
Name SCHECHER GROUP, INC.
Role Appellee
Status Active
Representations BEVERLY D. EISENSTADT, Steven M. Davis, GREGORY R. ELDER
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VINTAGE CLASSICS, LLC
Docket Date 2018-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2018-07-30
Type Response
Subtype Reply
Description REPLY
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of VINTAGE CLASSICS, LLC
Docket Date 2018-07-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee’s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. See Beggi v. Ocean Bank, 91 So. 3d 193, 195-96 (Fla. 3d DCA 2012) (dismissing because “[a]t the time the notices of appeal were filed, and also at the time Ocean Bank filed its motions to dismiss, Beggi had no interest in the two condominium units”).
Docket Date 2018-07-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-28
Type Response
Subtype Reply
Description REPLY
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-06-28
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-06-25
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL AND ALTERNATIVELY, MOTION TO STRIKE
On Behalf Of VINTAGE CLASSICS, LLC
Docket Date 2018-06-22
Type Response
Subtype Reply
Description REPLY ~ to motion to dismiss
On Behalf Of VINTAGE CLASSICS, LLC
Docket Date 2018-06-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VINTAGE CLASSICS, LLC
Docket Date 2018-06-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is paid to the Clerk of the Court on or before June 30, 2018.
Docket Date 2018-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to direct the clerk of the lower court to supplement the record and for eot to file response to motion to dismiss appeal
On Behalf Of VINTAGE CLASSICS, LLC
Docket Date 2018-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-06-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-08-28
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State