Search icon

EAGLE'S WINE & SPIRITS, LLC - Florida Company Profile

Company Details

Entity Name: EAGLE'S WINE & SPIRITS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE'S WINE & SPIRITS, 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: 05 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000018924
FEI/EIN Number 46-2447713

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

Address: 16300 SW 137TH AVENUE,, MIAMI, FL, 33177, US
Mail Address: 16300 SW 137TH AVENUE,, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUPO RAUL J Authorized Manager 16300 SW 137TH AVENUE,, MIAMI, FL, 33177
BAUTISTA SERGIO A Managing Member 16300 SW 137TH AVENUE,, MIAMI, FL, 33177
PUPO RAUL J Agent 16300 SW 137TH AVENUE,, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-12-30 - -
REGISTERED AGENT NAME CHANGED 2016-12-30 PUPO, RAUL JARDINES -
REGISTERED AGENT ADDRESS CHANGED 2016-12-30 16300 SW 137TH AVENUE,, UNIT 108, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-19 16300 SW 137TH AVENUE,, UNIT 108, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2013-08-19 16300 SW 137TH AVENUE,, UNIT 108, MIAMI, FL 33177 -
LC AMENDMENT 2013-04-24 - -

Documents

Name Date
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-03
LC Amendment 2016-12-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-07
LC Amendment 2013-04-24
Florida Limited Liability 2013-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State