Search icon

UNCLE ERNIE'S LIQUOR, LLC

Company Details

Entity Name: UNCLE ERNIE'S LIQUOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2016 (9 years ago)
Document Number: L13000000893
FEI/EIN Number 46-3749836
Address: 3103 Orange Avenue, FORT PIERCE, FL, 34947, US
Mail Address: 720 DELAWARE AVENUE, UNIT B, FT PIERCE, FL, 34950, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DIXON VERNON MII Agent 720 DELAWARE AVENUE, FT PIERCE, FL, 34950

Manager

Name Role Address
DIXON VERNON MII Manager 720 DELAWARE AVENUE, FT PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091390 UNCLE ERNIE'S LIQUOR ACTIVE 2013-09-16 2028-12-31 No data P.O. BOX 1746, FORT PIERCE, FL, 34954
G13000011167 ORANGE AVE LIQUORS ACTIVE 2013-02-01 2028-12-31 No data 720 DELAWARE AVENUE, UNIT B, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-23 DIXON , VERNON M, II No data
CHANGE OF MAILING ADDRESS 2023-03-23 3103 Orange Avenue, FORT PIERCE, FL 34947 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 720 DELAWARE AVENUE, UNIT B, FT PIERCE, FL 34950 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 3103 Orange Avenue, FORT PIERCE, FL 34947 No data
REINSTATEMENT 2016-03-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC AMENDMENT AND NAME CHANGE 2013-09-11 UNCLE ERNIE'S LIQUOR, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-28
REINSTATEMENT 2016-03-29
ANNUAL REPORT 2014-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State