Search icon

EAST COAST WINERY L.L.C.

Company Details

Entity Name: EAST COAST WINERY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L03000037481
FEI/EIN Number 542125927
Address: 827 E. STRAWBRIDGE AVE, MELBOURNE, FL, 32901
Mail Address: 827 E. STRAWBRIDGE AVE, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DONOVAN JOHN Agent 527 HWY B, MELBOURNE BEACH, FL, 32951

Manager

Name Role Address
DONOVAN JOHN Manager 527 AVE B, MELBOURNE BEACH, FL, 32951
DONOVAN AMY Manager 527 AVE B, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 827 E. STRAWBRIDGE AVE, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2010-04-27 827 E. STRAWBRIDGE AVE, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2006-05-05 DONOVAN, JOHN No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-05 527 HWY B, MELBOURNE BEACH, FL 32951 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000185186 TERMINATED 1000000031723 5681 0567 2006-08-04 2011-08-16 $ 1,149.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-21
Florida Limited Liabilites 2003-10-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State