Entity Name: | VINO PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VINO PROPERTIES, 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: | 05 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Sep 2019 (6 years ago) |
Document Number: | L14000090991 |
FEI/EIN Number |
47-1161848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 Oak Ridge Drive, Indialantic, FL, 32903, US |
Mail Address: | 401 Oak Ridge Drive, Indialantic, FL, 32903, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
File Florida Co. | Agent | 7021 University Blvd, Winter Park, FL, 32792 |
Farnsworth Teresa | Chief Executive Officer | 401 Oak Ridge Drive, Indialantic, FL, 32903 |
Farnsworth Donald Jr. | Chief Operating Officer | 401 Oak Ridge Drive, Indialantic, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-08 | 4021 Estancia Way, Melbourne, FL 32934 | - |
CHANGE OF MAILING ADDRESS | 2025-02-08 | 4021 Estancia Way, Melbourne, FL 32934 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-25 | File Florida Co. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 7021 University Blvd, Winter Park, FL 32792 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-22 | 401 Oak Ridge Drive, Indialantic, FL 32903 | - |
CHANGE OF MAILING ADDRESS | 2020-05-22 | 401 Oak Ridge Drive, Indialantic, FL 32903 | - |
REINSTATEMENT | 2019-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-05-22 |
REINSTATEMENT | 2019-09-14 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State