Entity Name: | MAPLE LEAF SPIRITS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAPLE LEAF 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. |
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: | 16 Aug 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000085894 |
FEI/EIN Number |
273265623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 NORTH US HIGHWAY A1A, FLAGLER BEACH, FL, 32136, US |
Mail Address: | 101 NORTH US HIGHWAY A1A, FLAGLER BEACH, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAPLE SPRITS, INC. | Managing Member | 101 NORTH US HIGHWAY A1A, FLAGLER BEACH, FL, 32136 |
MULVENNA GLENN | Managing Member | 101 NORTH US HIGHWAY A1A, FLAGLER BEACH, FL, 32136 |
SOLOMON MARC I | Agent | 1160 SOUTH ROGERS CIRCLE, BOCA RATON, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000027720 | MORT'S BEACHSIDE LIQUORS | EXPIRED | 2011-03-17 | 2016-12-31 | - | 101 MOODY BLVD., FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2010-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-30 | 101 NORTH US HIGHWAY A1A, FLAGLER BEACH, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2010-09-30 | 101 NORTH US HIGHWAY A1A, FLAGLER BEACH, FL 32136 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-21 |
LC Amendment | 2010-09-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State