Search icon

EASTSIDE VINEYARDS II, LLC - Florida Company Profile

Company Details

Entity Name: EASTSIDE VINEYARDS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EASTSIDE VINEYARDS II, 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: 14 Aug 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000114627
FEI/EIN Number 30-0796111

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

Address: 4342 SPRING PARK RD., Office 1A, JACKSONVILLE, FL 32207
Mail Address: 4342 SPRING PARK RD., Office 1A, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vincente , DIngianni, III Agent 412 Tortoise Trace, St Johns, FL 32259
DIngianni, Vincente, III Managing Member PO Box 600333, St Johns, FL 32260

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041181 GATEKEEPER PROPERTY MANAGEMENT ACTIVE 2014-04-24 2025-12-31 - PO BOX 600333, ST JOHNS, FL, 32260

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-03-18 4342 SPRING PARK RD., Office 1A, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 4342 SPRING PARK RD., Office 1A, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 412 Tortoise Trace, St Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2015-02-05 Vincente , DIngianni, III -

Documents

Name Date
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-05
AMENDED ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2014-02-25
Florida Limited Liability 2013-08-14

Date of last update: 21 Feb 2025

Sources: Florida Department of State