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. |
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 |
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 | - |
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 | - |
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