Search icon

WINTER PARK DISTILLING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: WINTER PARK DISTILLING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINTER PARK DISTILLING COMPANY, 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: 15 Jun 2010 (15 years ago)
Document Number: L10000063779
FEI/EIN Number 272844190

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

Mail Address: P.O. BOX 2878, WINTER PARK, FL, 32790
Address: 466 W. State Road 434, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TWYFORD PAUL Managing Member 316 DESOTO CIRCLE, ORLANDO, FL, 32804
Asher Andrew L Managing Member P.O.Box 1271, Winter Park, FL, 32790
ASHER ANDREW Agent c/o Asher Law Associates, P.A., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 466 W. State Road 434, Unit 116, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 c/o Asher Law Associates, P.A., 719 Vassar Street, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2017-04-19 ASHER, ANDREW -
CHANGE OF MAILING ADDRESS 2012-04-26 466 W. State Road 434, Unit 116, Longwood, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000702280 ACTIVE 1000001017241 ORANGE 2024-10-22 2044-11-06 $ 19,140.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-31

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7097.50
Total Face Value Of Loan:
7097.50
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7000.00
Total Face Value Of Loan:
7000.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7097.5
Current Approval Amount:
7097.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7158.56
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7058.49

Date of last update: 03 Jun 2025

Sources: Florida Department of State