Search icon

VINYL RITES, LLC - Florida Company Profile

Company Details

Entity Name: VINYL RITES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINYL RITES, 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: 11 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: L11000079115
FEI/EIN Number 452708407

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

Address: 220 NW 8th Ave, GAINESVILLE, FL, 32601, US
Mail Address: 220 NW 8th Ave, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALAL DANIEL C Managing Member 220 NW 8th Ave, GAINESVILLE, FL, 32601
K. Judith Lane, PLLC Agent 1400 Hand Avenue, Ormond Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087625 ARROW'S AIM RECORDS EXPIRED 2012-09-06 2017-12-31 - 101 N. MAIN ST., GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 220 NW 8th Ave, Suite 70, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2024-04-28 220 NW 8th Ave, Suite 70, GAINESVILLE, FL 32601 -
REINSTATEMENT 2022-01-31 - -
REGISTERED AGENT NAME CHANGED 2022-01-31 K. Judith Lane, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 1400 Hand Avenue, Suite D, Ormond Beach, FL 32174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-01-31
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State