Search icon

VINCERE, LLC

Company Details

Entity Name: VINCERE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jun 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: L15000110216
FEI/EIN Number 11-3491685
Address: AFFINITY AT WINTER PARK (OFFICE), 600 NORTH SEMORAN BLVD, WINTER PARK, FL, 32792, US
Mail Address: AFFINITY AT WINTER PARK (OFFICE), 600 NORTH SEMORAN BLVD, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WENZEL R. H. Agent 600 NORTH SEMORAN BLVD, WINTER PARK, FL, 32792

Manager

Name Role Address
Chao Stella L Manager 241 E. 14th Street, NEW YORK, NY, 10003
CHAO ENOCH I Manager 241 E. 14th Street, NEW YORK, NY, 10003
Chao Family Trust I Manager 241 E. 14th Street, New York, NY, 10003
Chao Family Trust II Manager 241 E. 14th Street, New York, NY, 10003

Trustee

Name Role Address
CHAO CALEB J Trustee 241 E. 14th Street, NEW YORK, NY, 10003
CHAO CHLOE A Trustee 241 E. 14th Street, NEW YORK, NY, 10003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000161248 GRAND OAKS APARTMENTS ACTIVE 2020-12-19 2025-12-31 No data 8450 STANDISH BEND, TAMPA BAY, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 600 NORTH SEMORAN BLVD, OFFICE, WINTER PARK, FL 32792 No data
LC STMNT OF RA/RO CHG 2018-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-16 AFFINITY AT WINTER PARK (OFFICE), 600 NORTH SEMORAN BLVD, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2018-10-16 AFFINITY AT WINTER PARK (OFFICE), 600 NORTH SEMORAN BLVD, WINTER PARK, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2018-10-16 WENZEL, R. H. No data
LC STMNT OF RA/RO CHG 2016-05-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-02
CORLCRACHG 2018-10-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State