Entity Name: | AMERICAN FINE WINE COMPETITION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN FINE WINE COMPETITION 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: |
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: | 09 Dec 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000112283 |
FEI/EIN Number |
263844430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 144 Greens Road, Hollywood, FL, 33021, US |
Mail Address: | 144 Greens Road, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GHERMAN SHARI | Managing Member | 144 Greens Road, Hollywood, FL, 33021 |
Feigenheimer Joel | Manager | 144 Greens Road, Hollywood, FL, 33021 |
Coleman Rod | Agent | 400 SOUTH DIXIE HIGHWAY,,, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 144 Greens Road, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 144 Greens Road, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-14 | Coleman, Rod | - |
REINSTATEMENT | 2016-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-12 | 400 SOUTH DIXIE HIGHWAY,,, SUITE 121, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-19 |
REINSTATEMENT | 2019-11-17 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-01-14 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-09-20 |
ANNUAL REPORT | 2012-04-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State