Entity Name: | THE WINE MERCHANT OF VALRICO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE WINE MERCHANT OF VALRICO, 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: | 31 Mar 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000024797 |
FEI/EIN Number |
200966944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16132 CHURCHVIEW DRIVE, LITHIA, FL, 33547, US |
Mail Address: | 1418 John Ringling Pkwy, Sarasota, FL, 34236, US |
ZIP code: | 33547 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULCHER KEVIN | Manager | 1418 JOHN RINGLING PKWY, SARASOTA, FL, 34236 |
TURKEL KENNETH G | Agent | 100 N TAMPA ST SUITE 1900, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000100294 | 2K & CO., TAP & TABLE | EXPIRED | 2013-10-10 | 2018-12-31 | - | 16132 CHURCHVIEW DRIVE, LITHIA, FL, 33547 |
G11000045500 | PARK SQUARE CELLAR | EXPIRED | 2011-05-11 | 2016-12-31 | - | 16132 CHURCHVIEW DRIVE, LITHIA, FL, 33547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-02 | TURKEL, KENNETH G | - |
REINSTATEMENT | 2015-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-15 | 16132 CHURCHVIEW DRIVE, LITHIA, FL 33547 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-10 | 100 N TAMPA ST SUITE 1900, TAMPA, FL 33602 | - |
REINSTATEMENT | 2010-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-24 | 16132 CHURCHVIEW DRIVE, LITHIA, FL 33547 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001468777 | TERMINATED | 1000000531223 | HILLSBOROU | 2013-09-16 | 2033-10-03 | $ 10,073.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-07-20 |
REINSTATEMENT | 2015-10-02 |
ANNUAL REPORT | 2014-01-15 |
CORLCMMRES | 2013-10-17 |
Reg. Agent Change | 2013-10-10 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-19 |
REINSTATEMENT | 2010-10-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State