Search icon

CUVEE WINE & BISTRO, LLC - Florida Company Profile

Company Details

Entity Name: CUVEE WINE & BISTRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUVEE WINE & BISTRO, 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: 11 Jan 2008 (17 years ago)
Date of dissolution: 12 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: L08000003807
FEI/EIN Number 223973982

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

Address: 2237 SW 19TH AVE ST, STE 101, OCALA, FL, 34471
Mail Address: 2237 SW 19TH AVE ST, STE 101, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM LANCE Dr. Manager 2237 SW 19TH AVE ST, STE 101, OCALA, FL, 34471
KIM MARIE Manager 2237 SW 19TH AVE ST, STE 101, OCALA, FL, 34471
KIM LANCE Dr. Agent 2237 SW 19TH AVE ST, STE 101, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-12 - -
REGISTERED AGENT NAME CHANGED 2016-03-28 KIM, LANCE, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 2237 SW 19TH AVE ST, STE 101, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2009-04-27 2237 SW 19TH AVE ST, STE 101, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 2237 SW 19TH AVE ST, STE 101, OCALA, FL 34471 -
LC NAME CHANGE 2008-07-01 CUVEE WINE & BISTRO, LLC -

Documents

Name Date
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-06-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
LC Name Change 2008-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State