Search icon

VINEYARD BRANDS LLC - Florida Company Profile

Company Details

Entity Name: VINEYARD BRANDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINEYARD BRANDS 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: 27 Mar 2013 (12 years ago)
Document Number: L13000045659
FEI/EIN Number 94-2217504

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

Address: 2 20th Street North, BIRMINGHAM, AL, 35203, US
Mail Address: 2 20th Street North, BIRMINGHAM, AL, 35203, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bennett Patrick Exec 57 Oak Street, Spotswood, NJ, 08884
FABRE HUBERT L Senior Vice President 331 EL CAMINITO WAY, CARMEL VALLEY, CA, 93924
Villaveces Felipe Agent 2808 Parkland Dr, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-04 Villaveces, Felipe -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 2808 Parkland Dr, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 2 20th Street North, STE 100, BIRMINGHAM, AL 35203 -
CHANGE OF MAILING ADDRESS 2018-03-01 2 20th Street North, STE 100, BIRMINGHAM, AL 35203 -

Court Cases

Title Case Number Docket Date Status
LTD WINE DISTRIBUTORS, LLC D/B/A LTD WINE VS VINEYARD BRANDS, LLC 2D2019-0693 2019-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018 CA 001202 NC

Parties

Name D/B/A LTD WINE
Role Appellant
Status Active
Name LTD WINE DISTRIBUTORS, LLC
Role Appellant
Status Active
Representations BRYAN S. KESSLER, ESQ.
Name VINEYARD BRANDS LLC
Role Appellee
Status Active
Representations J. CARLTON MITCHELL, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LTD WINE DISTRIBUTORS, LLC
Docket Date 2019-09-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-08-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LTD WINE DISTRIBUTORS, LLC
Docket Date 2019-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - RB due 08/02/19
On Behalf Of LTD WINE DISTRIBUTORS, LLC
Docket Date 2019-06-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of VINEYARD BRANDS, LLC
Docket Date 2019-06-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LTD WINE DISTRIBUTORS, LLC
Docket Date 2019-06-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LTD WINE DISTRIBUTORS, LLC
Docket Date 2019-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 06/03/19
On Behalf Of LTD WINE DISTRIBUTORS, LLC
Docket Date 2019-03-26
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 376 PAGES
Docket Date 2019-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LTD WINE DISTRIBUTORS, LLC
Docket Date 2019-02-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LTD WINE DISTRIBUTORS, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State