Search icon

VINUM ORBIS INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: VINUM ORBIS INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINUM ORBIS INTERNATIONAL 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: 16 Jan 2009 (16 years ago)
Date of dissolution: 08 Jan 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2013 (12 years ago)
Document Number: L09000005380
FEI/EIN Number 264083165

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

Address: 2401 BAYSHORE BLVD., SUITE 504, TAMPA, FL, 33629
Mail Address: 2401 BAYSHORE BLVD., SUITE 504, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEAR PAUL Manager 2401 BAYSHORE BLVD #504, TAMPA, FL, 33629
CLEAR PAUL C Agent 2401 BAYSHORE BLVD, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09021900381 TERROIR WINE CELLARS EXPIRED 2009-01-21 2014-12-31 - 14201 SHADOW MOSS LANE, SUITE 201, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 2401 BAYSHORE BLVD, 504, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2012-01-30 2401 BAYSHORE BLVD., SUITE 504, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-30 2401 BAYSHORE BLVD., SUITE 504, TAMPA, FL 33629 -
LC AMENDMENT 2012-01-30 - -
REGISTERED AGENT NAME CHANGED 2009-11-30 CLEAR, PAUL C -
LC AMENDMENT 2009-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001684332 LAPSED 50-2012-CA-20523 PALM BEACH CIR CT 2013-11-18 2018-12-27 $23,244.89 CAPITAL FUNDING SOLUTIONS, INC., 2021 TYLER STREET, SUITE 307, HOLLYWOOD, FL 33020
J13001684324 LAPSED 50-2012-CC-15201 PALM BEACH COUNTY COURT 2013-03-20 2018-12-27 $12,719.44 CAPITAL FUNDING SOLUTIONS, INC., 2021 TYLER STREET, SUITE 307, HOLLYWOOD, FL 33020

Documents

Name Date
LC Voluntary Dissolution 2013-01-08
ANNUAL REPORT 2012-03-05
LC Amendment 2012-01-30
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-04-30
LC Amendment 2009-11-30
Florida Limited Liability 2009-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State