Search icon

VIN & ESPRITS II, LLC - Florida Company Profile

Company Details

Entity Name: VIN & ESPRITS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIN & ESPRITS II, 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: 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: 27 May 2008 (17 years ago)
Document Number: L08000052146
FEI/EIN Number 800190222

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

Address: 1019 W. FAIRBANKS AVENUE, WINTER PARK, FL, 32789, US
Mail Address: 1019 W. FAIRBANKS AVENUE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMPE Richard President 1019 W. FAIRBANKS AVENUE, WINTER PARK, FL, 32789
KRAMPE Mark Director 1019 W FAIRBANKS AVENUE, WINTER PARK, FL, 32789
Krampe Richard L Agent 1019 W. FAIRBANKS AVENUE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032942 MULDOON'S SALOON ACTIVE 2024-03-04 2029-12-31 - 1019 W FAIRBANKS AVENUE, WINTER PARK, FL, 32789
G14000113066 MULDOON'S SALOON EXPIRED 2014-11-12 2019-12-31 - 7044 STAPOINT CT, WINTER PARK, FL, 32792
G08177900085 MULDOON'S SALOON EXPIRED 2008-06-24 2013-12-31 - 7044 STAPOINT COURT, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-22 Krampe, Richard L -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 1019 W. FAIRBANKS AVENUE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2017-03-14 1019 W. FAIRBANKS AVENUE, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 1019 W. FAIRBANKS AVENUE, WINTER PARK, FL 32789 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000558747 TERMINATED 1000000228335 ORANGE 2011-08-09 2031-08-31 $ 985.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State