Search icon

ANGELOS WINE BAR WESTON LLC

Company Details

Entity Name: ANGELOS WINE BAR WESTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: L12000069439
FEI/EIN Number 455402578
Address: 1370 WESTON RD, WESTON, FL, 33326, US
Mail Address: CO AE MANAGEMENT, LLC, 3471 N. FEDERAL HIGHWAY, OAKLAND PARK, FL, 33306, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Doody Donald JEsq. Agent 3099 E Commercial Blvd, FORT LAUDERDALE, FL, 33308

Managing Member

Name Role
AE RESTAURANT GROUP, INC. Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000012057 ANGELO ELIA ACTIVE 2022-01-28 2027-12-31 No data 3471 N. FEDERAL HIGHWAY, SUITE 302, OAKLAND PARK, FL, 33306
G15000117538 ANGELO ELIA PIZZA BAR TAPAS ACTIVE 2015-11-19 2025-12-31 No data 3471 N. FEDERAL HIGHWAY, SUITE 302, OAKLAND PARK, FL, 33306
G13000006999 D'ANGELO PIZZA WINE BAR TAPAS EXPIRED 2013-01-21 2018-12-31 No data 4215 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-10-13 No data No data
LC AMENDMENT 2015-08-20 No data No data
CHANGE OF MAILING ADDRESS 2015-02-25 1370 WESTON RD, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-18 1370 WESTON RD, WESTON, FL 33326 No data
LC AMENDMENT 2014-12-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 3099 E Commercial Blvd, Suite 200, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2014-03-28 Doody, Donald J, Esq. No data
LC NAME CHANGE 2013-01-10 ANGELOS WINE BAR WESTON LLC No data
LC AMENDMENT 2013-01-10 No data No data
LC NAME CHANGE 2012-12-28 AE WESTON, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-25
LC Amendment 2020-10-13
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State