Search icon

MAPLE LEAF SPIRITS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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