Search icon

VINO SALON STUDIOS, LLC - Florida Company Profile

Company Details

Entity Name: VINO SALON STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINO SALON STUDIOS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Sep 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000101471
FEI/EIN Number 453175338

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

Address: 15709 W Barton St, Overland Park, KS, 66221, US
Mail Address: 15709 W Barton St, Overland Park, KS, 66221, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHRISTY Managing Member 15709 W Barton St, Overland Park, KS, 66221
SMITH CRAIG Managing Member 15709 W Barton St, Overland Park, KS, 66221
SMITH CHRISTY A Agent 949 N University Dr., Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 949 N University Dr., Coral Springs, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 15709 W Barton St, Overland Park, KS 66221 -
CHANGE OF MAILING ADDRESS 2014-02-19 15709 W Barton St, Overland Park, KS 66221 -
REGISTERED AGENT NAME CHANGED 2013-08-12 SMITH, CHRISTY A -

Documents

Name Date
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-19
Reg. Agent Change 2013-08-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State