Search icon

CORELLIS WINE CELLAR OF FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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