Entity Name: | COURTSIDE WINE & LIQUOR, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COURTSIDE WINE & LIQUOR, 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: | 24 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2011 (14 years ago) |
Document Number: | L05000083851 |
FEI/EIN Number |
203355019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 FOUNTAIN PARKWAY NORTH, ST. PETERSBURG, FL, 33716, US |
Mail Address: | 11476 TROTTING DOWN DRIVE, ODESSA, FL, 33556, US |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEIGER MATTHEW A | Managing Member | 11476 TROTTING DOWN DRIVE, ODESSA, FL, 33556 |
Geiger Maryann | Authorized Member | 11476 TROTTING DOWN DRIVE, ODESSA, FL, 33556 |
Stearns Weaver Miller Weissler Alhadeff & | Agent | 401 East Jackson Street, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000039497 | BACK BAR | EXPIRED | 2011-04-22 | 2016-12-31 | - | 150 FOUNTAIN PARKWAY NORTH, SUITE A, ST. PETERSBURG, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-24 | 150 FOUNTAIN PARKWAY NORTH, Suite A, ST. PETERSBURG, FL 33716 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-18 | 150 FOUNTAIN PARKWAY NORTH, Suite A, ST. PETERSBURG, FL 33716 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 401 East Jackson Street, Suite 2100, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A. c/o Christian F. O'Ryan, Esq. | - |
REINSTATEMENT | 2011-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State