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. |
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 |
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 |
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 |
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 | - | - |
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 |
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