Search icon

VINTOTTO INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: VINTOTTO INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINTOTTO INTERNATIONAL, 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: 24 Feb 2014 (11 years ago)
Date of dissolution: 06 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2023 (2 years ago)
Document Number: L14000030573
FEI/EIN Number 46-4900760

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

Address: 2295 S HIAWASSEE RD STE 407C, ORLANDO, FL, 32835, US
Mail Address: 2295 S HIAWASSEE RD STE 407C, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEIRELLES ANA MARIA A Manager 2295 S HIAWASSEE RD STE 407C, ORLANDO, FL, 32835
DE SOUZA MEIRELLES ANTONIO S Authorized Member 2295 S HIAWASSEE RD STE 407C, ORLANDO, FL, 32835
TAX ACCOUNTING & FINANCIAL SPECIALISTS, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 2295 S HIAWASSEE RD STE 407C, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2016-04-08 2295 S HIAWASSEE RD STE 407C, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 2295 S. HIAWASSEE RD SUITE 407F, ORLANDO, FL 32835 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-06
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State