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