Entity Name: | VINO FIFTH AVENUE SHOPS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VINO FIFTH AVENUE SHOPS, 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. |
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: | 13 Jun 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000078769 |
FEI/EIN Number |
35-2447968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 15709 W Barton St, Overland Park, KS, 66221, US |
Address: | 2100 N Federal Hwy, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VINO SALON STUDIOS, LLC | Agent | - |
SMITH CHRISTY AMRS. | Managing Member | 15709 W Barton St, Overland Park, KS, 66221 |
SMITH CRAIG CMR. | Managing Member | 15709 W Barton St, Overland Park, KS, 66221 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000069801 | VINO SALON STUDIOS | EXPIRED | 2013-07-11 | 2018-12-31 | - | PO BOX 1767, BOCA RATON, FL, 33429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-19 | 2100 N Federal Hwy, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-19 | 2100 N Federal Hwy, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2014-02-19 | 2100 N Federal Hwy, Boca Raton, FL 33431 | - |
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: 03 Apr 2025
Sources: Florida Department of State