Search icon

SPIRITS OF THE USA LLC

Company Details

Entity Name: SPIRITS OF THE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L10000030493
FEI/EIN Number 208984995
Address: 8225 Dogwood Trail, Cumming, GA, 30041, US
Mail Address: 8225 Dogwood Trail, Cumming, GA, 30041, US
Place of Formation: FLORIDA

Agent

Name Role
INCORP SERVICES, INC. Agent

Manager

Name Role Address
GERARD MICHAEL Manager 8225 DOGWOOD TRAIL, CUMMING, GA, 30041

Managing Member

Name Role Address
PILBEAM ANDREW Managing Member 1650 Jackson Court, cumming, GA, 30040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-11 8225 Dogwood Trail, suite 300, Cumming, GA 30041 No data
CHANGE OF MAILING ADDRESS 2014-02-11 8225 Dogwood Trail, suite 300, Cumming, GA 30041 No data
CONVERSION 2010-03-18 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M08000003367. CONVERSION NUMBER 900000103649

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000150519 TERMINATED 16-2011-CA-004818-MA DUVAL COUNTY 2011-12-28 2017-03-05 $52,116.90 THREE JACKS ASSOCIATES, 13901 SUTTON PARK DRIVE S., #170, JACKSONVILLE, FL 32224

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-26
ADDRESS CHANGE 2011-04-12
ANNUAL REPORT 2011-03-15
Florida Limited Liability 2010-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State