Search icon

VINTAGE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: VINTAGE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINTAGE SERVICES, 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: 19 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000038296
FEI/EIN Number 45-4823854

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

Mail Address: 401 East Las Olas Blvd, Ft. Lauderdale, FL, 33301, US
Address: 401 East Las Olas Blvd, Ft. lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUSTODIO RICARDO Managing Member 401 EAST LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301
Ross Trager P.A. CPA Agent 1499 W Palmeto Park Rd., Boca Raton, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 1499 W Palmeto Park Rd., #107, Boca Raton, FL 33484 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 401 East Las Olas Blvd, 130-611, Ft. lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-02-15 401 East Las Olas Blvd, 130-611, Ft. lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2015-04-29 Ross Trager P.A. CPA -
LC AMENDMENT 2014-06-06 - -
LC AMENDMENT 2013-05-08 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-13
LC Amendment 2019-05-10
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29
LC Amendment 2014-06-06
ANNUAL REPORT 2014-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State