Entity Name: | VINTAGE POSTER BROKERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Oct 2007 (17 years ago) |
Date of dissolution: | 25 May 2018 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 25 May 2018 (7 years ago) |
Document Number: | M07000006023 |
FEI/EIN Number | 202555540 |
Address: | 1201 DUVAL STREET, KEY WEST, FL, 33040, US |
Mail Address: | 24601 Capital Boulevard, Clinton Township, MI, 48036, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
GREENE PATRICK T | Agent | 26628 Hickory Boulevard, Bonita Springs, FL, 34134 |
Name | Role | Address |
---|---|---|
Casebolt ELIZABETH G | Manager | 1121 Whitehead, KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000034623 | SOUTH POINTE GALLERY | EXPIRED | 2013-04-10 | 2018-12-31 | No data | 1201 DUVAL STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-05-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-03-07 | 1201 DUVAL STREET, KEY WEST, FL 33040 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-07 | 26628 Hickory Boulevard, Bonita Springs, FL 34134 | No data |
Name | Date |
---|---|
LC Withdrawal | 2018-05-25 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-24 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State