Search icon

THE VINE & BARLEY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE VINE & BARLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE VINE & BARLEY, 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: 17 Apr 2008 (17 years ago)
Date of dissolution: 09 Aug 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2024 (10 months ago)
Document Number: L08000038810
FEI/EIN Number 262440347

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

Address: 1680 SW ST LUCIE WEST BLVD, SUITE 101, PORT ST LUCIE, FL, 34986
Mail Address: 1680 SW ST LUCIE WEST BLVD, SUITE 101, PORT ST LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILBURN DANETTE L Managing Member 2126 SW Algiers Street, Saint Lucie West, FL, 34986
HILBURN DANETTE L Agent 2126 SW Algiers Street, Port Saint Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08126900172 THE VINE & BARLEY EXPIRED 2008-05-04 2013-12-31 - 564 NE CANOE PARK CIR, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-29 2126 SW Algiers Street, Port Saint Lucie, FL 34953 -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 HILBURN, DANETTE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2011-09-09 - -
LC AMENDMENT 2008-05-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-09
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-20
AMENDED ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-17

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27926.00
Total Face Value Of Loan:
27926.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27926
Current Approval Amount:
27926
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28318.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State