Search icon

THE WINE DOG, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE WINE DOG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WINE DOG, 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: 17 Feb 2006 (19 years ago)
Date of dissolution: 12 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: L06000019405
FEI/EIN Number 743164150

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 461 Harrison Avenue, PANAMA CITY, FL, 32401, US
Mail Address: 461 Harrison Avenue, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVEDISIAN CLAY Managing Member 2606 MAGNOLIA POINT CIRCLE, PANAMA CITY BEACH, FL, 32408
DAVIDSON TERESA Managing Member 2606 MAGNOLIA POINT CIRCLE, PANAMA CITY BEACH, FL, 32408
DAVIDSON TERESA Agent 461 Harrison Avenue, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 461 Harrison Avenue, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 461 Harrison Avenue, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2018-01-29 461 Harrison Avenue, PANAMA CITY, FL 32401 -
REGISTERED AGENT NAME CHANGED 2016-06-30 DAVIDSON, TERESA -
REINSTATEMENT 2016-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000719243 TERMINATED 1000000846257 BAY 2019-10-25 2039-10-30 $ 1,226.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-12
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-06-30
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State