Search icon

STONEYBROOK SPIRITS, LLC - Florida Company Profile

Company Details

Entity Name: STONEYBROOK SPIRITS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONEYBROOK SPIRITS, 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: 23 Sep 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L08000090474
FEI/EIN Number 264012191

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

Address: 16100 MARSH ROAD, 201, WINTER GARDEN, FL, 34787, US
Mail Address: 16100 MARSH ROAD, 201, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITRE ACCOUNTING AND TAX SERVICES, LLC Agent 1635 E HIGHWAY 50, CLERMONT, FL, 34711
ITWARU CANDACE A Managing Member 17261 Heartwood Loop, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054644 REGENCY WINE & LIQUOR ACTIVE 2024-04-24 2029-12-31 - 16100 MARSH ROAD, UNIT 201, WINTER GARDEN, FL, 34787
G17000082948 REGENCY WINE & LIQUOR EXPIRED 2017-08-03 2022-12-31 - 16100 MARSH ROAD, UNIT 201, WINTER GARDEN, FL, 34787
G09075900442 REGENCY WINE & LIQUOR EXPIRED 2009-03-16 2014-12-31 - 16100 MARSH ROAD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1635 E HIGHWAY 50, STE 206, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2024-04-30 MITRE ACCOUNTING AND TAX SERVICES, LLC -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-28 16100 MARSH ROAD, 201, WINTER GARDEN, FL 34787 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001632034 TERMINATED 1000000542065 ORANGE 2013-09-20 2033-11-07 $ 75,703.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000813155 TERMINATED 1000000490596 ORANGE 2013-04-15 2033-04-24 $ 7,593.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000046160 TERMINATED 1000000431316 ORANGE 2012-12-11 2033-01-02 $ 18,769.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001037087 TERMINATED 1000000406215 ORANGE 2012-11-27 2032-12-19 $ 1,276.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-23
REINSTATEMENT 2022-12-13
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-10
LC Amendment 2017-08-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State