Search icon

WINE BOX, LLC - Florida Company Profile

Company Details

Entity Name: WINE BOX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINE BOX, 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: 26 Aug 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000098067
FEI/EIN Number 453085317

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

Address: 206 Sanford Avenue, Sanford, FL, 32771, US
Mail Address: 206 Sanford Avenue, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
weyer sascha mmgr 206 Sanford Avenue, Sanford, FL, 32771
weyer sascha Agent 206 Sanford Avenue, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104081 VINEYARDS OF THE WORLD EXPIRED 2011-10-24 2016-12-31 - 712 W MONTROSE STREET, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-21 206 Sanford Avenue, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2017-06-21 206 Sanford Avenue, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2017-06-21 weyer, sascha -
REGISTERED AGENT ADDRESS CHANGED 2017-06-21 206 Sanford Avenue, Sanford, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
AMENDED ANNUAL REPORT 2017-06-21
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State