Search icon

THE WINE MERCHANT OF VALRICO, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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