Entity Name: | THE CORK AND PINT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CORK AND PINT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2018 (7 years ago) |
Document Number: | L13000117772 |
FEI/EIN Number |
46-3464940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 PALM HARBOR PKWY, B121, PALM COAST, FL, 32137, US |
Mail Address: | 101 PALM HARBOR PKWY, B121, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPION RICHARD S | Managing Member | 101 PALM HARBOR PKWY, PALM COAST, FL, 32137 |
CAMPION RICHARD S | Agent | 101 PALM HARBOR PKWY, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-04-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | CAMPION, RICHARD S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 101 PALM HARBOR PKWY, B121, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 101 PALM HARBOR PKWY, B121, PALM COAST, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 101 PALM HARBOR PKWY, B121, PALM COAST, FL 32137 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000500585 | ACTIVE | 1000001005630 | FLAGLER | 2024-08-02 | 2044-08-07 | $ 3,042.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J19000112100 | TERMINATED | 1000000815335 | FLAGLER | 2019-02-11 | 2039-02-13 | $ 3,052.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J19000076099 | TERMINATED | 1000000812630 | FLAGLER | 2019-01-25 | 2039-01-30 | $ 1,119.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J18000041822 | TERMINATED | 1000000769945 | FLAGLER | 2018-01-25 | 2038-01-31 | $ 1,063.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J18000001982 | TERMINATED | 1000000766496 | FLAGLER | 2017-12-18 | 2037-12-28 | $ 1,074.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-27 |
AMENDED ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2018-04-23 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State