Search icon

ST. PETERSBURG DISTILLERY COMPANY, LLC

Company Details

Entity Name: ST. PETERSBURG DISTILLERY COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Oct 2013 (11 years ago)
Document Number: L13000146367
FEI/EIN Number 46-3998847
Address: 800 31ST ST. SOUTH, ST. PETERSBURG, FL 33712
Mail Address: 800 31ST ST. SOUTH, ST. PETERSBURG, FL 33712
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Armstrong, Matthew J Agent 800 31st Street South, St. Petersburg, FL 33712

Authorized Member

Name Role Address
Iafrate, Dominic C Authorized Member 800 31ST ST. SOUTH, ST. PETERSBURG, FL 33712
Iafrate, Stephen M Authorized Member 800 31ST ST. SOUTH, ST. PETERSBURG, FL 33712
Iafrate, Dominic A Authorized Member 800 31ST ST. SOUTH, ST. PETERSBURG, FL 33712

President

Name Role Address
Armstrong, Matthew J President 800 31ST ST. SOUTH, ST. PETERSBURG, FL 33712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029197 APOGEE SPIRITS, LLC EXPIRED 2018-03-01 2023-12-31 No data 800 31ST STREET SOUTH, ST PETERSBURG, FL, 33712
G17000054411 YOLO SPIRITS, LLC EXPIRED 2017-05-16 2022-12-31 No data 800 31ST ST SOUTH, ST PETERSBURG, FL, 33712
G17000054419 BALLS VODKA COMPANY EXPIRED 2017-05-16 2022-12-31 No data 800 31ST STREET SOUTH, ST PETERSBURG, FL, 33712
G17000037937 KILLER KUDA RUM COMPANY EXPIRED 2017-04-10 2022-12-31 No data 800 31ST SOUTH, ST PETERSBURG, FL, 33712
G16000111955 BROOKHAVEN BEVERAGE COMPANY EXPIRED 2016-10-12 2021-12-31 No data 800 31ST STREET SOUTH, ST PETERSBURG, FL, 33712
G16000002095 JIMMY'S SEA BEVERAGES EXPIRED 2015-12-28 2020-12-31 No data 800 31ST STREET SOUTH, ST PETERSBURG, FL, 33712
G15000119038 GRAND TOURING VODKA EXPIRED 2015-11-17 2020-12-31 No data 800 31ST STREET SOUTH, ST PETERSBURG, FL, 33712
G15000092988 GEORGIA PEACH BEVERAGES AND FRUITLAND AUGUSTA EXPIRED 2015-08-31 2020-12-31 No data 800 31ST STREET SOUTH, ST PETERSBURG, FL, 33712
G15000078978 TOAST SPIRITS INTERNATIONAL EXPIRED 2015-07-30 2020-12-31 No data 800 31ST STREET SOUTH, ST PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-27 Armstrong, Matthew J No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 800 31st Street South, St. Petersburg, FL 33712 No data

Court Cases

Title Case Number Docket Date Status
ST. PETERSBURG DISTILLERY COMPANY, LLC VS KELLER MECHANICAL AND ENGINEERING, INC., ET AL. 2D2023-0286 2023-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA-000842

Parties

Name ST. PETERSBURG DISTILLERY COMPANY, LLC
Role Appellant
Status Active
Representations SHARON KRICK, ESQ., JACOB Z. COATES, ESQ., MARION HALE, ESQ., MARIE A. BORLAND, ESQ.
Name KELLER MECHANICAL AND ENGINEERING, INC.
Role Appellee
Status Active
Representations DANIEL A. FOX, ESQ., KIMBERLY A. CANALS, ESQ., STEPHEN W. STUKEY, ESQ., DAVID C. BORUCKE, ESQ., JEAN MARIE HENNE, ESQ.
Name MOODY ENGINEERING, INC.
Role Appellee
Status Active
Name STEVEN R. MOODY
Role Appellee
Status Active
Name HON. WILLIAM DOUGLAS BAIRD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ST. PETERSBURG DISTILLERY COMPANY, LLC
Docket Date 2023-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 07/21/2023
On Behalf Of ST. PETERSBURG DISTILLERY COMPANY, LLC
Docket Date 2023-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 06/21/2023
On Behalf Of ST. PETERSBURG DISTILLERY COMPANY, LLC
Docket Date 2023-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KELLER MECHANICAL AND ENGINEERING, INC.
Docket Date 2023-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - ib due 05/22/2023
On Behalf Of ST. PETERSBURG DISTILLERY COMPANY, LLC
Docket Date 2023-03-27
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 13,793 REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2023-02-21
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of KELLER MECHANICAL AND ENGINEERING, INC.
Docket Date 2023-02-17
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of KELLER MECHANICAL AND ENGINEERING, INC.
Docket Date 2023-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ST. PETERSBURG DISTILLERY COMPANY, LLC
Docket Date 2023-02-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ST. PETERSBURG DISTILLERY COMPANY, LLC
Docket Date 2023-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-10-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-15
AMENDED ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2018-02-21

Date of last update: 22 Jan 2025

Sources: Florida Department of State