Entity Name: | CORELLIS WINE CELLAR OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORELLIS WINE CELLAR OF FLORIDA, 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. |
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: | 03 May 2013 (12 years ago) |
Date of dissolution: | 18 Aug 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Aug 2021 (4 years ago) |
Document Number: | L13000065507 |
FEI/EIN Number |
581916822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1042-1044 E HIGHWAY 50, CLERMONT, FL, 34711, US |
Mail Address: | 1042 east highway 50, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AFFRUNTI DAVID J | Managing Member | 1042-1044 E HIGHWAY 50, CLERMONT, FL, 34711 |
AFFRUNTI CYNTHIA | Manager | 1042 E HIGHWAY 50, CLERMONT, FL, 34711 |
Affrunti David J | Agent | 1042 east highway 50, Clermont, FL, 34711 |
AFFRUNTI DAVID | Manager | 1042 east highway 50, Clermont, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000047671 | CORELLIS ITALIAN RESTAURANT | EXPIRED | 2013-05-20 | 2018-12-31 | - | 256 COMMERCIAL BLVD, LAUDERDALE BY THE SEA, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-08-18 | - | - |
LC AMENDMENT | 2020-02-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-01 | Affrunti, David J | - |
CHANGE OF MAILING ADDRESS | 2015-04-25 | 1042-1044 E HIGHWAY 50, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-25 | 1042 east highway 50, Clermont, FL 34711 | - |
REINSTATEMENT | 2014-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000408221 | ACTIVE | 18-234-D4 | LEON | 2022-07-01 | 2027-08-31 | $7,177.62 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J21000471460 | ACTIVE | 1000000901383 | LAKE | 2021-09-09 | 2041-09-15 | $ 14,107.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-08-18 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-22 |
LC Amendment | 2020-02-25 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-25 |
REINSTATEMENT | 2014-12-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State