Entity Name: | RED VINE WEB STUDIO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 10 Jan 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Apr 2013 (12 years ago) |
Document Number: | L13000005205 |
FEI/EIN Number | 46-2672036 |
Address: | 3501-B N. Ponce De Leon Blvd., #311, SAINT AUGUSTINE, FL 32084 |
Mail Address: | 3501-B N. Ponce De Leon Blvd., #311, SAINT AUGUSTINE, FL 32084 |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ONG, NICOLE C | Agent | 3501-B N. Ponce De Leon Blvd., #311, SAINT AUGUSTINE, FL 32084 |
Name | Role | Address |
---|---|---|
ONG, NICOLE | Managing Member | 3501-B N. Ponce De Leon Blvd., #311 SAINT AUGUSTINE, FL 32084 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000074163 | JOURNAL WITH NICKI | ACTIVE | 2020-06-30 | 2025-12-31 | No data | 3501-B N. PONCE DE LEON BLVD. #311, SAINT AUGUSTINE, FL, 32084 |
G20000074158 | SIMPLE SPROUT STUDIO | ACTIVE | 2020-06-30 | 2025-12-31 | No data | 3501-B N. PONCE DE LEON BLVD. #311, SAINT AUGUSTINE, FL, 32084 |
G18000013656 | MILLENNIAL MARVEL | EXPIRED | 2018-01-25 | 2023-12-31 | No data | 3501-B N. PONCE DE LEON BLVD. #311, ST AUGUSTINE, FL, 32094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-25 | ONG, NICOLE C | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-26 | 3501-B N. Ponce De Leon Blvd., #311, SAINT AUGUSTINE, FL 32084 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-26 | 3501-B N. Ponce De Leon Blvd., #311, SAINT AUGUSTINE, FL 32084 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-26 | 3501-B N. Ponce De Leon Blvd., #311, SAINT AUGUSTINE, FL 32084 | No data |
LC AMENDMENT | 2013-04-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State