Search icon

THE WINEY WENCH, LLC - Florida Company Profile

Company Details

Entity Name: THE WINEY WENCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WINEY WENCH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000000829
FEI/EIN Number 46-1700289

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

Address: 136 Towne Center Circle, Sanford, FL, 32771, US
Mail Address: 130 VENETIAN CT., SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAPF MARION S Manager 130 VENETIAN CT., SANFORD, FL, 32771
Stapf FREDERICK H Mgr 130 VENETIAN CT., SANFORD, FL, 32771
STAPF MARION S Agent 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 - 130 VENETIAN CT., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-06 STAPF, MARION S -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 136 Towne Center Circle, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-23 130 VENETIAN CT., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2016-01-20 136 Towne Center Circle, Sanford, FL 32771 -
LC STMNT OF AUTHORITY 2014-04-07 - -

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

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51837.5
Current Approval Amount:
51837.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65369
Current Approval Amount:
65369
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 May 2025

Sources: Florida Department of State