Entity Name: | INDIAN RIVER CITY WINE CLUB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INDIAN RIVER CITY WINE CLUB, LLC 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: |
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: | 10 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000004895 |
FEI/EIN Number |
113722423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 RUE MCGILL #1104, MONTREAL, QU, H2Y 4A3, CA |
Mail Address: | 1 RUE MCGILL #1104, MONTREAL, QU, H2Y 4A3, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STUDENBERG LAW | Agent | 1119 PALMETTO AVE, MELBOURNE, FL, 32901 |
LEGER NATHALIE M | Manager | 1 RUE MCGILL #1104, MONTREAL, QU, H2Y 43 |
NORMAN IVAN | Manager | 76 WILLOW VALE, LONDON, UK, W12 0B |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 1 RUE MCGILL #1104, MONTREAL, QUEBEC H2Y 4A3 CA | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 1 RUE MCGILL #1104, MONTREAL, QUEBEC H2Y 4A3 CA | - |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | STUDENBERG LAW | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 1119 PALMETTO AVE, MELBOURNE, FL 32901 | - |
NAME CHANGE AMENDMENT | 2003-11-14 | INDIAN RIVER CITY WINE CLUB, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-17 |
ANNUAL REPORT | 2012-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State