Search icon

ST. AUGUSTINE DISTILLERY COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ST. AUGUSTINE DISTILLERY COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. AUGUSTINE DISTILLERY 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: 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: 17 Feb 2011 (14 years ago)
Date of dissolution: 04 Dec 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Dec 2020 (4 years ago)
Document Number: L11000020424
FEI/EIN Number NOT APPLICABLE

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

Address: 112 RIBERIA STREET, ST. AUGUSTINE, FL, 32084, US
Mail Address: P O BOX 69, ST. AUGUSTINE, FL, 32085
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL PHILIP A Manager 7 MILTON STREET, ST. AUGUSTINE, FL, 32084
DIAZ MICHAEL K Manager 1490 SELVA MARINA DRIVE, ATLANTIC BEACH, FL, 32233
MCDANIEL PHILIP A Agent 112 RIBERIA STREET, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
MERGER 2020-12-04 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L20000343388. MERGER NUMBER 900000207779
LC STMNT OF RA/RO CHG 2014-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-10 112 RIBERIA STREET, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2014-11-10 112 RIBERIA STREET, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-10 112 RIBERIA STREET, ST. AUGUSTINE, FL 32084 -
LC AMENDMENT 2013-11-06 - -

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-22
CORLCRACHG 2014-11-10
ANNUAL REPORT 2014-01-08
LC Amendment 2013-11-06
ANNUAL REPORT 2013-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State