Entity Name: | LTD WINE DISTRIBUTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LTD WINE DISTRIBUTORS, 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 Sep 2011 (14 years ago) |
Date of dissolution: | 19 Sep 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Sep 2019 (6 years ago) |
Document Number: | L11000100374 |
FEI/EIN Number |
453344059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 15656, SARASOTA, FL, 34239 |
Address: | c/o The Law Offices of Eric C. Fleming, 5011 Ocean Blvd, SARASOTA, FL, 34242, US |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FROMER JASON | Manager | P.O. BOX 15656, SARASOTA, FL, 34239 |
BOERNER NICOLE | Manager | P.O. BOX 15656, SARASOTA, FL, 34239 |
FLEMING ERIC | Manager | P.O. BOX 15656, SARASOTA, FL, 34239 |
FLEMING ERIC C | Agent | 5011 OCEAN BLVD, SARASOTA, FL, 34231 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000095391 | LTD WINE | EXPIRED | 2011-09-27 | 2016-12-31 | - | P.O. BOX 15656, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | c/o The Law Offices of Eric C. Fleming, 5011 Ocean Blvd, 305, SARASOTA, FL 34242 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 5011 OCEAN BLVD, 305, SARASOTA, FL 34231 | - |
LC AMENDMENT | 2011-10-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LTD WINE DISTRIBUTORS, LLC D/B/A LTD WINE VS VINEYARD BRANDS, LLC | 2D2019-0693 | 2019-02-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | D/B/A LTD WINE |
Role | Appellant |
Status | Active |
Name | LTD WINE DISTRIBUTORS, LLC |
Role | Appellant |
Status | Active |
Representations | BRYAN S. KESSLER, ESQ. |
Name | VINEYARD BRANDS LLC |
Role | Appellee |
Status | Active |
Representations | J. CARLTON MITCHELL, ESQ. |
Name | HON. HUNTER CARROLL |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-09-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | LTD WINE DISTRIBUTORS, LLC |
Docket Date | 2019-09-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-08-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | LTD WINE DISTRIBUTORS, LLC |
Docket Date | 2019-07-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 07 - RB due 08/02/19 |
On Behalf Of | LTD WINE DISTRIBUTORS, LLC |
Docket Date | 2019-06-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | VINEYARD BRANDS, LLC |
Docket Date | 2019-06-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | LTD WINE DISTRIBUTORS, LLC |
Docket Date | 2019-06-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | LTD WINE DISTRIBUTORS, LLC |
Docket Date | 2019-04-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB due 06/03/19 |
On Behalf Of | LTD WINE DISTRIBUTORS, LLC |
Docket Date | 2019-03-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CARROLL - 376 PAGES |
Docket Date | 2019-02-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-02-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | LTD WINE DISTRIBUTORS, LLC |
Docket Date | 2019-02-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-02-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | LTD WINE DISTRIBUTORS, LLC |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
LC Amendment | 2011-10-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State