Entity Name: | THE VINE POST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE VINE POST 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. |
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: | 21 Aug 2013 (12 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 16 Sep 2019 (6 years ago) |
Document Number: | L13000118444 |
FEI/EIN Number |
46-3475314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 817 DONALD ROSS ROAD, JUNO BEACH, FL, 33408, US |
Mail Address: | 817 DONALD ROSS ROAD, JUNO BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATTAGLIA THOMAS | Auth | 817 DONALD ROSS ROAD, JUNO BEACH, FL, 33408 |
Battaglia Thomas L | Agent | 817 DONALD ROSS ROAD, JUNO BEACH, FL, 33408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000105086 | THE VINE POST | ACTIVE | 2013-10-24 | 2028-12-31 | - | 817 DONALD ROSS ROAD, JUNO BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2019-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-25 | 817 DONALD ROSS ROAD, JUNO BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2017-01-25 | 817 DONALD ROSS ROAD, JUNO BEACH, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-25 | 817 DONALD ROSS ROAD, JUNO BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-19 | Battaglia, Thomas L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-15 |
CORLCDSMEM | 2019-09-16 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State