Search icon

VINVANLAK LLC - Florida Company Profile

Company Details

Entity Name: VINVANLAK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINVANLAK 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)
Document Number: L11000079478
FEI/EIN Number 452749956

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

Address: 1801 SE HILLMOOR DRIVE, SUITE C107, PORT ST. LUCIE, FL, 34952, US
Mail Address: ATTN TANUJA T. VEDERE, PO BOX 1903, HOBE SOUND, FL, 33475, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEDERE TANUJA TDR. Manager PO BOX 1903, HOBE SOUND, FL, 33475
VEDERE TANUJA T Agent 1801 SE HILLMOOR DRIVE, SUITE C107, PORT ST. LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000002209 CAPS N CORKS LLC DBA CELLARS WINES AND SPIRITS LLC EXPIRED 2014-01-07 2019-12-31 - 601 HERITAGE DRIVE STE 118, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 1801 SE HILLMOOR DRIVE, SUITE C107, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2021-04-20 1801 SE HILLMOOR DRIVE, SUITE C107, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2021-04-20 VEDERE, TANUJA T. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 1801 SE HILLMOOR DRIVE, SUITE C107, PORT ST. LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State