Search icon

LIQUOR WINE & SMOKE SHOP AT FIDDLESTICKS LLC - Florida Company Profile

Company Details

Entity Name: LIQUOR WINE & SMOKE SHOP AT FIDDLESTICKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIQUOR WINE & SMOKE SHOP AT FIDDLESTICKS 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: 25 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2014 (10 years ago)
Document Number: L12000122606
FEI/EIN Number 46-1054459

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

Mail Address: 15803 LOCKMABEN AVENUE, FORT MYERS, FL, 33912, US
Address: 13650 Fiddlesticks Blvd., FORT MYERS, FL, 33912-0312, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALOCI HENRY D Manager 15803 LOCKMABEN AVENUE, FORT MYERS, FL, 33912
DE CARLO BROOKE E Manager 6591 Plantation Preserve Circle N, FORT MYERS, FL, 339668366
PALOCI HENRY DJr. Agent 15803 LOCKMABEN AVENUE, FORT MYERS, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096864 LIQUOR WINE & SMOKE SHOP AT FIDDLESTICKS EXPIRED 2012-10-03 2017-12-31 - 15803 LOCKMABEN AVE, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-10 PALOCI, HENRY D, Jr. -
LC AMENDMENT 2014-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 13650 Fiddlesticks Blvd., STE 201, FORT MYERS, FL 33912-0312 -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State