Entity Name: | CAVODA SPIRITS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAVODA 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: | 12 Nov 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000118438 |
FEI/EIN Number |
800667031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1881 79th street causeway, North bay village, FL, 33141, US |
Mail Address: | 1881 79th street causeway, North bay village, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACK VINCENT ZAHRA | Agent | 1881 79th street causeway, North bay village, FL, 33141 |
MILAN SCHWARTZ | Manager | 2435 EAST 63RD ST, BROOKLYN, NY, 11234 |
CHRIS LIMAURO | Manager | 2354 KNAPP ST, NROOKLYN, NY, 11229 |
JACK VINCENT ZAHRA | Manager | 1881 79th street causeway, North Bay Village, FL, 33141 |
DIMAIO VITO | Manager | 7 Francis Place, Staten Island, NY, 10304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-10 | 1881 79th street causeway, 407, North bay village, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2020-08-10 | 1881 79th street causeway, 407, North bay village, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-10 | 1881 79th street causeway, 407, North bay village, FL 33141 | - |
REINSTATEMENT | 2020-08-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | JACK VINCENT ZAHRA | - |
REINSTATEMENT | 2016-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-08-10 |
AMENDED ANNUAL REPORT | 2018-03-14 |
REINSTATEMENT | 2018-02-08 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-10-02 |
REINSTATEMENT | 2013-10-14 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-08-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State