Search icon

VINTAGE ESTATE HOMES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VINTAGE ESTATE HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINTAGE ESTATE HOMES 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: 14 Jun 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jun 2021 (4 years ago)
Document Number: L12000079207
FEI/EIN Number 611686271

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

Address: 1717 McKinney, Suite 1000, Dallas, TX, 75202, US
Mail Address: 1717 McKinney, Suite 1000, Dallas, TX, 75202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MERCEDES PREMIER HOMES, LLC Manager
CORPORATION SERVICE COMPANY Agent

Form 5500 Series

Employer Identification Number (EIN):
453980451
Plan Year:
2021
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
111
Plan Year:
2016
Number Of Participants:
59
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 1717 McKinney, Suite 1000, Dallas, TX 75202 -
CHANGE OF MAILING ADDRESS 2023-04-03 1717 McKinney, Suite 1000, Dallas, TX 75202 -
LC STMNT OF RA/RO CHG 2021-06-03 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-06-03 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
CORLCRACHG 2021-06-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State