Entity Name: | DOC'S LIQUORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOC'S LIQUORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2018 (7 years ago) |
Document Number: | L12000104372 |
FEI/EIN Number |
460779787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5230 Willing St, Milton, FL, 32570, US |
Mail Address: | 5230 Willing St, Milton, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RINALDI MICHAEL | Manager | 5230 Willing Street, MILTON, FL, 32570 |
MALONEY MARY L | ASSI | 5230 WILLING ST, MILTON, FL, 32570 |
RINALDI MICHAEL J | Agent | 5230 Willing Street, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 5230 Willing St, Milton, FL 32570 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 5230 Willing St, Milton, FL 32570 | - |
REINSTATEMENT | 2018-10-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-15 | 5230 Willing Street, MILTON, FL 32570 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-06 | RINALDI, MICHAEL Jon | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-07 |
REINSTATEMENT | 2018-10-15 |
REINSTATEMENT | 2017-10-25 |
REINSTATEMENT | 2016-11-01 |
REINSTATEMENT | 2015-10-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State