Search icon

BERNIE'S WINE STOP, LLC - Florida Company Profile

Company Details

Entity Name: BERNIE'S WINE STOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERNIE'S WINE STOP, 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: 11 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000053937
FEI/EIN Number 46-2496491

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

Address: 1080 S. EDGEWOOD AVENUE #8, JACKSONVILLE, FL, 32205
Mail Address: 1080 S. EDGEWOOD AVENUE #8, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZITOMER BERNARD J Manager 1461 Challen Ave., Jacksonville, FL, 32205
ZITOMER BERNARD Agent 1080 S. EDGEWOOD AVENUE #8, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-09 1080 S. EDGEWOOD AVENUE #8, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2013-12-09 1080 S. EDGEWOOD AVENUE #8, JACKSONVILLE, FL 32205 -
REGISTERED AGENT NAME CHANGED 2013-12-09 ZITOMER, BERNARD -
REGISTERED AGENT ADDRESS CHANGED 2013-12-09 1080 S. EDGEWOOD AVENUE #8, JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
Reg. Agent Change 2013-12-09
Florida Limited Liability 2013-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State