Search icon

WINES OF THE WORLD LLC - Florida Company Profile

Company Details

Entity Name: WINES OF THE WORLD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINES OF THE WORLD 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: 10 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000024941
FEI/EIN Number 262150898

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

Address: 1204 NW 140 TERRACE, PEMBROKE PINES, FL, 33028, US
Mail Address: PO BOX 821474, PEMBROKE PINES, FL, 33082, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
TAGNER NEIL B Managing Member 18459 OLD PRINCETON LANE, BOCA RATON, FL, 33498
O'REILLY SHAWN P Managing Member PO BOX 821474, PEMBROKE PINES, FL, 33082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08095700026 GIVWINE.COM EXPIRED 2008-04-04 2013-12-31 - 18459 OLD PRINCETON LANE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 1204 NW 140 TERRACE, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2011-04-11 1204 NW 140 TERRACE, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2009-04-21 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-04-21
Florida Limited Liability 2008-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State