Search icon

VINELAND PROSPECT LLC - Florida Company Profile

Company Details

Entity Name: VINELAND PROSPECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINELAND PROSPECT 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: 06 Oct 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Jul 2023 (2 years ago)
Document Number: L14000155992
FEI/EIN Number 47-2039169

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

Address: 425 West New England, Winter Park, FL, 32789, US
Mail Address: 1935 Epping Road, Gates Mills, OH, 44040, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Luria Neil Manager 425 W New England Avenue Ste 300, Winter Park, FL, 32789
Luria Susan C Secretary 1935 Epping Road, Gates Mills, OH, 44040
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-10 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 -
LC STMNT OF RA/RO CHG 2023-07-10 - -
REGISTERED AGENT NAME CHANGED 2023-07-10 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2023-03-02 - -
CHANGE OF MAILING ADDRESS 2023-03-02 425 West New England, Suite 300, Winter Park, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 425 West New England, Suite 300, Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-23
CORLCRACHG 2023-07-10
AMENDED ANNUAL REPORT 2023-03-03
REINSTATEMENT 2023-03-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State