Entity Name: | D' VINES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D' VINES, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Sep 2007 (18 years ago) |
Document Number: | L07000099010 |
FEI/EIN Number |
261313797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 JC CENTER COURT, #2, PORT CHARLOTTE, FL, 33954, US |
Mail Address: | 12355 SW KINGSWAY CIRCLE, LAKE SUZY, FL, 34269, US |
ZIP code: | 33954 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAUL BENNETT SEUSY, P.A. | Agent | - |
STASI MAUREEN M | Manager | 12355 SW KINGSWAY CIRCLE, LAKE SUZY, FL, 34269 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 7 North Robert Avenue, ARCADIA, FL 34266 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-11 | PAUL BENNETT SEUSY, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-26 | 701 JC CENTER COURT, #2, PORT CHARLOTTE, FL 33954 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000753017 | TERMINATED | 1000000239659 | CHARLOTTE | 2011-11-04 | 2031-11-17 | $ 2,176.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State