Search icon

VIGNOBLE, LLC

Company Details

Entity Name: VIGNOBLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Dec 2014 (10 years ago)
Document Number: L14000194963
FEI/EIN Number 47-2636788
Mail Address: P.O.Box 3212, Windermere, FL, 34786, US
Address: 2300 West Oakridge Road, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIGNOBLE LLC/NATASA LLC 401(K) PLAN 2023 472636788 2024-10-02 VIGNOBLE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 445310
Sponsor’s telephone number 4073480408
Plan sponsor’s address 1950 #B EAST OSCEOLA PKWY, KISSIMMEE, FL, 34743

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STEPHEN ASHISH Agent 2300 West Oakridge Road, Orlando, FL, 32809

Authorized Member

Name Role Address
STEPHEN ASHISH Authorized Member P.O.Box 3212, Windermere, FL, 34786
STEPHEN SHILPA Authorized Member P.O.Box 3212, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096568 LIQUOR BARN ACTIVE 2015-09-21 2025-12-31 No data 1950 B., EAST OSCEOLA PARKWAY, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 9300 Conroy Windermere Road, # 3212, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-18 9300 Conroy Windermere Road, # 3212, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 2300 West Oakridge Road, # 100, Orlando, FL 32809 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 2300 West Oakridge Road, # 100, Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2016-02-01 2300 West Oakridge Road, # 100, Orlando, FL 32809 No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State