Search icon

CANTINA WINE AND SPIRITS, LLC - Florida Company Profile

Company Details

Entity Name: CANTINA WINE AND SPIRITS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANTINA WINE AND 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: 03 Nov 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jan 2019 (6 years ago)
Document Number: L08000102871
FEI/EIN Number 800294771

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

Address: 8856 SW 59TH LANE, Miami, FL, 33173, US
Mail Address: 8856 SW 59TH LANE, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCHI PAOLO E Authorized Member 8856 SW 59TH LANE, MIAMI, FL, 33173
MICHELS STEVEN R Manager 400 S US HWY 1 UNIT 501, JUPITER, FL, 33477
FRANCHI PAOLO E Agent 8856 SW 59 LANE, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000037632 XCEL WINE & SPIRITS EXPIRED 2011-04-18 2016-12-31 - 3880 PEMBROKE ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 8856 SW 59TH LANE, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2024-04-05 8856 SW 59TH LANE, Miami, FL 33173 -
LC AMENDMENT 2019-01-25 - -
REGISTERED AGENT NAME CHANGED 2011-02-21 FRANCHI, PAOLO E -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 8856 SW 59 LANE, MIAMI, FL 33173 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000147297 TERMINATED 1000000575618 BROWARD 2014-01-17 2034-01-29 $ 18,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
LC Amendment 2019-01-25
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State