Entity Name: | SWEET TASTE WINE BAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWEET TASTE WINE BAR 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: | 01 Jun 2011 (14 years ago) |
Date of dissolution: | 10 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Mar 2023 (2 years ago) |
Document Number: | L11000064151 |
FEI/EIN Number |
452437477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 MARKET ST., CARILLON BEACH, FL, 32413, US |
Mail Address: | 114, Carillon Market St, Panama City Beach, FL, 32413, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOONAN CHARLES E | Managing Member | 114, Panama City Beach, FL, 32413 |
NOONAN CHARLES E | Agent | 114, Panama City Beach, FL, 32413 |
IDH HOSPITALITY, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-10 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 114 MARKET ST., CARILLON BEACH, FL 32413 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-19 | 114, Carillon Market St, Panama City Beach, FL 32413 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-08 | 114 MARKET ST., CARILLON BEACH, FL 32413 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-08 | NOONAN, CHARLES E | - |
LC AMENDMENT | 2011-09-07 | - | - |
LC AMENDMENT | 2011-07-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-10 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State