Search icon

BARTRAM FINE WINE AND LIQUORS LLC - Florida Company Profile

Company Details

Entity Name: BARTRAM FINE WINE AND LIQUORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARTRAM FINE WINE AND LIQUORS 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: 03 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2011 (14 years ago)
Document Number: L08000022125
FEI/EIN Number 223976637

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

Address: 13820 OLD SAINT AUGUSTINE ROAD, #201, JACKSONVILLE, FL, 32258
Mail Address: 13820 OLD SAINT AUGUSTINE ROAD, #201, JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BJORK DANIEL J Manager 13820 OLD SAINT AUGUSTINE ROAD #201, JACKSONVILLE, FL, 32258
BJORK DANIEL J Secretary 13820 OLD SAINT AUGUSTINE ROAD #201, JACKSONVILLE, FL, 32258
MASON STEVE W Managing Member 10306 ARROWHEAD DR, JACKSONVILLE, FL, 32257
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 13820 OLD SAINT AUGUSTINE ROAD, #201, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2012-03-28 13820 OLD SAINT AUGUSTINE ROAD, #201, JACKSONVILLE, FL 32258 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-12-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000562536 TERMINATED 1000000837617 DUVAL 2019-08-15 2029-08-21 $ 140.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000677030 TERMINATED 1000000484042 DUVAL 2013-03-22 2033-04-04 $ 624.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12001052458 TERMINATED 1000000436037 DUVAL 2012-12-13 2032-12-19 $ 8,326.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000097803 TERMINATED 1000000203793 DUVAL 2011-02-08 2021-02-16 $ 3,341.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000229846 TERMINATED 1000000139415 DUVAL 2009-10-13 2030-02-16 $ 1,081.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-08-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State