Search icon

VINELAND PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: VINELAND PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINELAND PARTNERS, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jul 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L98000001295
FEI/EIN Number 650854282

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8000 N. FEDERAL HIGHWAY, SUITE 110, BOCA RATON, FL, 33487
Mail Address: 8000 N. FEDERAL HIGHWAY, SUITE 110, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMLINSON HAROLD L Manager 429 ROYAL PALM WAY, BOCA RATON, FL, 33432
MUXO ALEX Manager 2510 PRINCETON COURT, FORT LAUDERDALE, FL, 33327
FORMAN ROBERT S Agent 2101 WEST COMMERCIAL BLVD., SUITE 2800, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-03-06 FORMAN, ROBERT S -
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 8000 N. FEDERAL HIGHWAY, SUITE 110, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2011-03-03 8000 N. FEDERAL HIGHWAY, SUITE 110, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-01 2101 WEST COMMERCIAL BLVD., SUITE 2800, FORT LAUDERDALE, FL 33309 -
AMENDMENT 1999-04-08 - -
CONTRIBUTION CHANGE 1999-04-08 - -

Documents

Name Date
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State