Search icon

BORROWED TIME VINTAGE CO., LLC - Florida Company Profile

Company Details

Entity Name: BORROWED TIME VINTAGE CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BORROWED TIME VINTAGE CO., 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: 14 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000110506
FEI/EIN Number 47-1112169

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

Address: 108 S. Park Avenue, SANFORD, FL, 32771, US
Mail Address: 108 S. Park Ave., SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER JULIA Manager 108 S. Park Ave., SANFORD, FL, 32771
WALKER JULIA Agent 108 S. Park Ave., SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110629 ANTIDOTE APOTHECARY & SPA EXPIRED 2015-10-29 2020-12-31 - 2001 S MAGNOLIA AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 108 S. Park Avenue, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2020-06-29 108 S. Park Avenue, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 108 S. Park Ave., SANFORD, FL 32771 -
LC AMENDMENT 2016-10-31 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-07
LC Amendment 2016-10-31
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State