Search icon

WINE LOUNGE CONCEPTS, LLC - Florida Company Profile

Company Details

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

WINE LOUNGE CONCEPTS, 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: 12 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000049747
FEI/EIN Number 45-5054784

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

Address: 6440 Southpoint Pkwy, Ste 190, JACKSONVILLE, FL, 32216, US
Mail Address: 6440 Southpoint Pkwy, Ste 190, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS FRASER Manager P.O. BOX 1559, PONTE VEDRA BEACH, FL, 32004
KLEMPF JACQUES Manager 6440 Southpoint Pkwy, Ste 190, JACKSONVILLE, FL, 32216
Ferdman Nancy L Agent 6440 Southpoint Pkwy, Ste 190, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 6440 Southpoint Pkwy, Ste 190, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2018-04-30 6440 Southpoint Pkwy, Ste 190, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Ferdman, Nancy L -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 6440 Southpoint Pkwy, Ste 190, JACKSONVILLE, FL 32216 -
LC AMENDMENT 2012-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000642690 TERMINATED 1000000678953 DUVAL 2015-05-29 2035-06-04 $ 26,209.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27
AMENDED ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2016-01-15
AMENDED ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-04
LC Amendment 2012-04-19
Florida Limited Liability 2012-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State