Search icon

DOC'S LIQUORS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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