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