Entity Name: | LA ESTANCIA NAPA VALLEY WINERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA ESTANCIA NAPA VALLEY WINERY, 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: | 17 Mar 2011 (14 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: | L11000032460 |
FEI/EIN Number |
46-1501356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21500 BISCAYNE BLVD., AVENTURA, FL, 33180, US |
Mail Address: | 21500 BISCAYNE BLVD., AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNYDER INTERNATIONAL LAW GROUP, P.A. | Agent | - |
SHAW JENNIFER | Manager | 21500 BISCAYNE BLVD., AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2017-02-15 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 21500 BISCAYNE BLVD., SUITE 401, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-09 | SNYDER INTERNATIONAL LAW GROUP, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 21500 BISCAYNE BLVD., SUITE 401, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 21500 BISCAYNE BLVD., SUITE 401, AVENTURA, FL 33180 | - |
LC AMENDMENT | 2016-04-14 | - | - |
LC AMENDMENT | 2012-11-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-23 |
LC Amended and Restated Art | 2017-02-15 |
ANNUAL REPORT | 2017-02-09 |
LC Amendment | 2016-04-14 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-03 |
AMENDED ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2013-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State