Search icon

EMPIRE WINERIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: EMPIRE WINERIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPIRE WINERIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: L00000010497
FEI/EIN Number 651123397

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

Address: 3720 50th Ave S, St Petersburg, FL, 33711, US
Mail Address: 3720 50th Ave S, St Petersburg, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASPROW HENRY W Manager 3720 50th Ave S, St Petersburg, FL, 33711
KASPROW HENRY W Agent 3720 50th Ave S, St Petersburg, FL, 33711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08177900269 EMPIRE WINERY AND DISTILLERY EXPIRED 2008-06-25 2013-12-31 - 11807 LITTLE ROAD, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 3720 50th Ave S, St Petersburg, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 3720 50th Ave S, St Petersburg, FL 33711 -
REGISTERED AGENT NAME CHANGED 2019-03-11 KASPROW, HENRY W -
CHANGE OF MAILING ADDRESS 2019-03-11 3720 50th Ave S, St Petersburg, FL 33711 -
REINSTATEMENT 2019-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000509371 TERMINATED 1000000604363 PASCO 2014-04-02 2034-05-01 $ 3,498.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001036954 LAPSED 11-12238 CI 6TH JUDICIAL CIRCUIT, PINELLAS 2012-06-19 2018-06-04 $35,286.92 DORIS BRATYANSKI, 2706 ALT. U.S. 19 N., 316, PALM HARBOR, FL 34683
J10000540762 TERMINATED 1000000169306 PASCO 2010-04-19 2030-04-28 $ 374.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08900022903 LAPSED 08CC1915WS PASCO CTY CRT CIV DIV 2008-11-12 2013-12-12 $9445.00 GBS CORP., P.O. BOX 2230, NORTH CANTON, OH 44720

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-03-11
ANNUAL REPORT 2013-04-05
REINSTATEMENT 2012-10-19
ANNUAL REPORT 2011-03-18
REINSTATEMENT 2010-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State