Search icon

GRAPEVINE PARTNERS OF AMERICA, LLC

Company Details

Entity Name: GRAPEVINE PARTNERS OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Feb 2019 (6 years ago)
Document Number: L16000036511
FEI/EIN Number 81-1510767
Address: 844 ALTON ROAD, Suite 3, MIAMI BEACH, FL, 33139, US
Mail Address: 844 ALTON ROAD, Suite 3, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
Sullivan Thomas D Auth 844 ALTON ROAD, MIAMI BEACH, FL, 33139

Member

Name Role
F9 INVESTMENTS, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099787 VIGNOBLES SULLIVAN EXPIRED 2018-09-10 2023-12-31 No data 844 ALTON ROAD, STE 3, MIAMI BEACH, FL, 33139
G18000015252 GABRIELLA WINE FL. EXPIRED 2018-01-30 2023-12-31 No data 844 ALTON ROAD STE 3, MIAMI BEACH, FL, 33139
G17000092172 GABRIELLA WINES EXPIRED 2017-08-21 2022-12-31 No data 844 ALTON ROAD, 3, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 844 ALTON ROAD, Suite 3, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2019-04-18 844 ALTON ROAD, Suite 3, MIAMI BEACH, FL 33139 No data
LC STMNT OF RA/RO CHG 2019-02-05 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-05 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-18
CORLCRACHG 2019-02-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-23
Florida Limited Liability 2016-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State