Search icon

THE CORK AND PINT LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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