Search icon

SUPERB WINES INTERNATIONAL, LLC

Company Details

Entity Name: SUPERB WINES INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2018 (6 years ago)
Document Number: L09000049081
FEI/EIN Number 320284355
Address: 4012 Commons Dr W, Suite 118, Destin, FL, 32541, US
Mail Address: 657 E Romana ST, 657 E Romana St, Pensacola, FL, 32502, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900BXQ09L7137UI47 L09000049081 US-FL GENERAL ACTIVE 2009-05-19

Addresses

Legal c/o Cox, Chan, 4010 Commons Dr W, Suite 114, Destin, US-FL, US, 32541
Headquarters 4010 Commons Dr W, Suite 114, Destin, US-FL, US, 32541

Registration details

Registration Date 2023-01-25
Last Update 2023-12-14
Status ISSUED
Next Renewal 2024-12-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L09000049081

Agent

Name Role Address
Cox Chan Agent 4010 Commons Dr W, Destin, FL, 32541

Manager

Name Role Address
Cox Chan Manager 4010 Commons Dr W, Destin, FL, 32541
Montgomery Robert Manager 657 E Romana St, Pensacola, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 4012 Commons Dr W, Suite 118, Destin, FL 32541 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 4010 Commons Dr W, Suite 112, Destin, FL 32541 No data
CHANGE OF MAILING ADDRESS 2021-01-27 4012 Commons Dr W, Suite 118, Destin, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2019-11-15 Cox, Chan No data
REINSTATEMENT 2018-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2010-11-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-11-15
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-10-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State