Search icon

VINO FIFTH AVENUE SHOPS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

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: 03 Apr 2025

Sources: Florida Department of State