Search icon

VINOVIBE, LLC

Company Details

Entity Name: VINOVIBE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jun 2008 (17 years ago)
Date of dissolution: 28 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2024 (9 months ago)
Document Number: L08000060206
FEI/EIN Number 270811419
Address: 601 MCRORIE STREET, LAKELAND, FL, 33803
Mail Address: 601 MCRORIE STREET, LAKELAND, FL, 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DEANGELIS LORI A Agent 601 MCRORIE STREET, LAKELAND, FL, 33803

Managing Member

Name Role Address
DEANGELIS RICHARD Managing Member 601 MCRORIE STREET, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000128007 RED DOOR LAKELAND EXPIRED 2013-12-29 2018-12-31 No data 733 EAST PALMETTO STREET, LAKELAND, FL, 33801
G13000087514 RED DOOR WINE MARKET EXPIRED 2013-09-03 2018-12-31 No data 733 E. PALMETTO STREET, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000483564 LAPSED 2016-SC-001760-0000-00 POLK COUNTY COURT 2016-07-29 2021-08-17 $2,300.59 SUPREME ENERGY, INC., A DELAWARE CORPORATION AS SUCCESS, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, F 33160
J15000565685 TERMINATED 1000000676192 POLK 2015-05-04 2035-05-11 $ 812.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14001137156 TERMINATED 1000000635859 POLK 2014-06-27 2034-12-17 $ 34,583.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001798991 TERMINATED 1000000555948 POLK 2013-11-20 2033-12-26 $ 15,648.43 STATE OF FLORIDA0125797

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State