Entity Name: | THE STEIN & VINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Nov 2015 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L15000188211 |
FEI/EIN Number | 47-5528958 |
Address: | 504 Stone Lake Place, Brandon, FL, 33511, US |
Mail Address: | 504 Stone Lake Place, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHIS LACEY | Agent | 504 Stone Lake Place, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
MATHIS LACEY | Managing Member | 504 Stone Lake Place, Brandon, FL, 33511 |
MATHIS TY | Managing Member | 504 Stone Lake Place, Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-28 | 504 Stone Lake Place, Brandon, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-28 | 504 Stone Lake Place, Brandon, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | 504 Stone Lake Place, Brandon, FL 33511 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-02-16 |
Florida Limited Liability | 2015-11-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State