Search icon

VINTAGE JOYE LLC

Company Details

Entity Name: VINTAGE JOYE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Sep 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: L10000094329
FEI/EIN Number 800653925
Address: 3060 Tamiami Trail N, NAPLES, FL, 34103, US
Mail Address: 3060 Tamiami Trail N, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MINICHIELLO MICHAEL Agent 3060 Tamiami Trail N, NAPLES, FL, 34103

Managing Member

Name Role Address
MINICHIELLO MICHAEL T Managing Member 3060 Tamiami Trail N, NAPLES, FL, 34103
MINICHIELLO DOROTHY S Managing Member 3060 Tamiami Trail N, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000008452 VINTAGE LASHES AND BEAUTY SERVICES ACTIVE 2021-01-18 2026-12-31 No data 3060 TAMIAMI TRAIL N, STE 201, NAPLES, FL, 34103
G11000036298 VINTAGE HEALTH AND BEAUTY ACTIVE 2011-04-12 2026-12-31 No data 3060 TAMIAMI TRAIL N STE 201, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-04 3060 Tamiami Trail N, suite 201, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2023-07-04 3060 Tamiami Trail N, suite 201, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-04 3060 Tamiami Trail N, 201, NAPLES, FL 34103 No data
LC NAME CHANGE 2020-11-23 VINTAGE JOYE LLC No data
LC AMENDMENT AND NAME CHANGE 2012-08-31 VINTAGE JOYE VAPOR LOUNGE LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-07-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-23
LC Name Change 2020-11-23
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State