Entity Name: | C & D ART VINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C & D ART VINE, 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. |
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: | 23 Apr 2010 (15 years ago) |
Document Number: | L10000043967 |
FEI/EIN Number |
272425628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2789 SW 47 STREET, FORT LAUDERDALE, FL, 33312, US |
Mail Address: | 2789 SW 47 STREET, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVAS FINANCIAL SERVICES, LLC | Agent | - |
RODRIGUEZ DIANA C | Manager | 2789 SW 47 STREET, FORT LAUDERDALE, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000056922 | D' ART VINE | ACTIVE | 2016-06-08 | 2027-12-31 | - | 2789 SW 47 ST, FORT LAUDERDALE, FL, 33312 |
G10000036631 | D'ART VINE | EXPIRED | 2010-04-26 | 2015-12-31 | - | 2789 SW 47TH ST, FT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-20 | SILVAS FINANCIAL SERVICES, LLC | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 2789 SW 47 STREET, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | 2789 SW 47 STREET, FORT LAUDERDALE, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State