Search icon

LTD WINE DISTRIBUTORS, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018 CA 001202 NC

Parties

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

Documents

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