Search icon

WINEWORLD OUTLET LLC - Florida Company Profile

Company Details

Entity Name: WINEWORLD OUTLET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINEWORLD OUTLET 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: 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: 26 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2013 (12 years ago)
Document Number: L07000077063
FEI/EIN Number 260591748

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

Mail Address: 4010 Commons Drive W, Suite 112, Destin, FL, 32541, US
Address: 655 Grand Boulevard, Suite 100, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINE WORLD COMPANIES INC Auth -
Pleat David Agent 4477 Legendary Dr., Destin, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037451 THE CRAFT BAR AT GRAND BOULEVARD EXPIRED 2015-04-14 2020-12-31 - 10859 US HIGHWAY 98, SUITE 301, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4477 Legendary Dr., Suite 202, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Pleat, David -
CHANGE OF MAILING ADDRESS 2017-01-19 655 Grand Boulevard, Suite 100, Miramar Beach, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 655 Grand Boulevard, Suite 100, Miramar Beach, FL 32550 -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2008-04-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-12-05
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State