Search icon

SIMPATICO WINES, LLC - Florida Company Profile

Company Details

Entity Name: SIMPATICO WINES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMPATICO WINES, 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 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000042865
FEI/EIN Number 90-0811569

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

Address: 722 Pasadena Avenue South, South Pasadena, FL, 33707, US
Mail Address: 722 Pasadena Avenue South, South Pasadena, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON MARY P Auth 7037 SUNSET DRIVE SOUTH UNIT 404, SAINT PETERSBURG, FL, 33707
Karikas Dean Auth 3643 1st Ave. North, St. Petersburg, FL, 33713
MEYER MICHAEL S Manager 7112 BURLINTON AVENUE NO., SAINT PETERSBURG, FL, 33710
MEYER MICHAEL S Agent 7112 BURLINGTON AVENUE NO, SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-17 MEYER, MICHAEL S -
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 7112 BURLINGTON AVENUE NO, SAINT PETERSBURG, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 722 Pasadena Avenue South, South Pasadena, FL 33707 -
CHANGE OF MAILING ADDRESS 2013-04-29 722 Pasadena Avenue South, South Pasadena, FL 33707 -
LC AMENDMENT 2012-04-12 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-04-17
AMENDED ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
LC Amendment 2012-04-12
CORLCMMRES 2012-04-12
Florida Limited Liability 2012-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State