Search icon

THE WINEY WENCH, LLC

Company Details

Entity Name: THE WINEY WENCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 02 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000000829
FEI/EIN Number 46-1700289
Address: 136 Towne Center Circle, Sanford, FL 32771
Mail Address: 130 VENETIAN CT., SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
STAPF, MARION S Agent 130 VENETIAN CT., SANFORD, FL 32771

Manager

Name Role Address
STAPF, MARION S Manager 130 VENETIAN CT., SANFORD, FL 32771

Mgr

Name Role Address
Stapf, FREDERICK H Mgr 130 VENETIAN CT., SANFORD, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000075319 THE WINEY WENCH ACTIVE 2022-06-22 2027-12-31 No data 130 VENETIAN CT., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-06 STAPF, MARION S No data
REINSTATEMENT 2021-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 136 Towne Center Circle, Sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-23 130 VENETIAN CT., SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2016-01-20 136 Towne Center Circle, Sanford, FL 32771 No data
LC STMNT OF AUTHORITY 2014-04-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000238095 ACTIVE 1000000987162 SEMINOLE 2024-04-08 2044-04-24 $ 47,858.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000238103 ACTIVE 1000000987164 SEMINOLE 2024-04-08 2044-04-24 $ 1,722.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000346793 ACTIVE 1000000926662 SEMINOLE 2022-07-05 2042-07-20 $ 7,013.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000346801 ACTIVE 1000000926663 SEMINOLE 2022-07-05 2032-07-20 $ 226.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000759603 ACTIVE 1000000846566 SEMINOLE 2019-11-04 2039-11-20 $ 9,174.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000603405 TERMINATED 1000000838537 SEMINOLE 2019-08-26 2039-09-11 $ 2,542.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000603413 TERMINATED 1000000838541 ORANGE 2019-08-26 2039-09-11 $ 1,358.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000580645 TERMINATED 1000000838543 HILLSBOROU 2019-08-24 2039-08-28 $ 995.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000580678 TERMINATED 1000000838546 DUVAL 2019-08-22 2039-08-28 $ 793.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-25
AMENDED ANNUAL REPORT 2014-04-24
CORLCAUTH 2014-04-07
ANNUAL REPORT 2014-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7585737106 2020-04-14 0491 PPP 136 TOWNE CENTER CIR, SANFORD, FL, 32771
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51837.5
Loan Approval Amount (current) 51837.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 20
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9943008302 2021-01-31 0491 PPS 136 Towne Center Cir, Sanford, FL, 32771-7408
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65369
Loan Approval Amount (current) 65369
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-7408
Project Congressional District FL-07
Number of Employees 19
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 22 Feb 2025

Sources: Florida Department of State