Search icon

THE VINE GALLERY, LLC - Florida Company Profile

Company Details

Entity Name: THE VINE GALLERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE VINE GALLERY, 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: 15 May 2014 (11 years ago)
Date of dissolution: 11 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L14000079030
FEI/EIN Number 46-5669885

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

Address: 2069 N. MARKET STREET, JACKSONVILLE, FL, 32206, US
Mail Address: 2069 N. MARKET ST., JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBBARD MARLON O Manager 2069 N. MARKET ST., JACKSONVILLE, FL, 32206
HUBBARD MARLON O Agent 2069 N. MARKET STREET, JACKSONVILLE, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027649 AZUCENA CORNER DELI EXPIRED 2015-03-17 2020-12-31 - 100 EAST FORSYTH ST., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-11 - -
LC STMNT OF RA/RO CHG 2015-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-05 2069 N. MARKET STREET, JACKSONVILLE, FL 32206 -
REGISTERED AGENT NAME CHANGED 2015-05-05 HUBBARD, MARLON O -
REGISTERED AGENT ADDRESS CHANGED 2015-05-05 2069 N. MARKET STREET, JACKSONVILLE, FL 32206 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-11
ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
CORLCRACHG 2015-05-05
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State