Inactive
Updated 3/23/2025 2:56:42 PM

Vineyard Restoration LLC

Vineyard Restoration LLC is a Foreign Limited Liability Company located in Scottsdale, AZ. The company was incorporated on January 6, 2014, under the Florida Department Of State’s registration number M14000000085. It is currently listed as an inactive entity and FEI/EIN number is 38-3921016.

The principal and mailing address of Vineyard Restoration LLC is 4021 N 75th St Suite 105, Scottsdale, AZ 85251, where all official business activities and communication are managed.

The company is managed by Cooper, Michelle from Scottsdale AZ, holding the position of CONTROLLER; Mckee, John from Scottsdale AZ, serving as the Manager, Authorized Member; Mckee, John R, Jr. from Scottsdale AZ, serving as the Chief Executive Officer; Wysel, Glen from Scottsdale AZ, serving as the Authorized Member, who takes the lead in overseeing its operations. For legal purposes, Paracorp Incorporated serves as the registered agent for the company, located at 236 East 6th Avenue, Tallahassee, FL 32303, handling all compliance and official matters for company.

On April 24, 2018, the company has filed the latest annual report.

Filing information

Company Name Vineyard Restoration LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M14000000085
FEI/EIN Number 38-3921016
Date Filed January 6, 2014
Company Age 11 years 4 months
State AZ
Status Inactive
Last Event REVOKED FOR ANNUAL REPORT
Event Date Filed 9/27/2019
Event Effective Date NONE

The data on Vineyard Restoration LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/23/2025.

Contact details

Principal Address

4021 N 75th St Suite 105
Scottsdale, AZ 85251
Changed: 3/7/2016

Mailing Address

4021 N 75th St Suite 105
Scottsdale, AZ 85251
Changed: 3/7/2016

Registered Agent Name & Address

Paracorp Incorporated
236 East 6th Avenue
Tallahassee, FL 32303
Registered Agent Resigned: 2/11/2020

Authorized Person(s) Details

Cooper, Michelle
4021 N 75th St, Suite 105
Scottsdale, AZ 85251
Mckee, John
4021 N 75th St, Suite 105
Scottsdale, AZ 85251
Mckee, John R, Jr.
4021 N 75th St, Suite 105
Scottsdale, AZ 85251
Wysel, Glen
4021 N 75th St, Suite 105
Scottsdale, AZ 85251

Events

Event Type
Filed Date
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2016
Filed Date 03/07/2016
Report Year 2018
Filed Date 04/24/2018
Report Year 2017
Filed Date 04/27/2017

Document Images

02/11/2020 -- Reg. Agent Resignation
04/24/2018 -- ANNUAL REPORT
04/27/2017 -- ANNUAL REPORT
03/07/2016 -- ANNUAL REPORT
01/13/2015 -- ANNUAL REPORT
More...