Search icon

VINELAND MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: VINELAND MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINELAND MEDIA, 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: 29 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000010906
FEI/EIN Number 271897229

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

Address: 117 Parlor Ave, Celebration, FL, 34747, US
Mail Address: 117 Parlor Ave, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO GREGORY P Managing Member 117 Parlor Ave, Celebration, FL, 34747
FRANCO GREGORY P Agent 117 Parlor Ave, Celebration, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000021833 VINELAND RECORDS EXPIRED 2010-03-08 2015-12-31 - 280 CELEBRATION BLVD., #210, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-18 117 Parlor Ave, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2013-02-18 117 Parlor Ave, Celebration, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-18 117 Parlor Ave, Celebration, FL 34747 -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-10-17
Florida Limited Liability 2010-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State