Search icon

LA ESTANCIA NAPA VALLEY WINERY, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
SNYDER INTERNATIONAL LAW GROUP, P.A. Agent -
SHAW JENNIFER Manager 21500 BISCAYNE BLVD., AVENTURA, FL, 33180

Events

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 - -

Documents

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