Search icon

C & D ART VINE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SILVAS FINANCIAL SERVICES, LLC Agent -
RODRIGUEZ DIANA C Manager 2789 SW 47 STREET, FORT LAUDERDALE, FL, 33312

Fictitious Names

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

Events

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 -

Documents

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