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. |
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 |
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 |
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 |
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 | - |
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 |
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