Search icon

THE VINE POST LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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