Search icon

SWEET TASTE WINE BAR LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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