Search icon

CAPORASO WINES LLC - Florida Company Profile

Company Details

Entity Name: CAPORASO WINES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPORASO WINES 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: 18 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: L13000131906
FEI/EIN Number 46-3694045

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

Address: 6526 Deerberry Court, Lakewood Ranch, FL, 34202, US
Mail Address: 6526 Deerberry Court, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPORASO JACKIE Managing Member 6526 Deerberry Court, Lakewood Ranch, FL, 34202
Caporaso Brian M Authorized Member 6526 Deerberry Court, Lakewood Ranch, FL, 34202
CAPORASO JACKIE Agent 6526 Deerberry Court, Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 6526 Deerberry Court, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2017-02-01 6526 Deerberry Court, Lakewood Ranch, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 6526 Deerberry Court, Lakewood Ranch, FL 34202 -
REINSTATEMENT 2015-04-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 CAPORASO, JACKIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State