Search icon

ALL NATURAL BLUEBERRY WINES OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: ALL NATURAL BLUEBERRY WINES OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL NATURAL BLUEBERRY WINES 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: 22 Nov 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000164098
FEI/EIN Number 46-4340963

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

Address: 10934 N COUNTY RD 475, OXFORD, FL, 34484
Mail Address: 10934 N COUNTY RD 475, OXFORD, FL, 34484
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vanderwey Johannes Manager 10934 N COUNTY RD 475, OXFORD, FL, 34484
VANDERWEY JOHANNES Agent 10934 N COUNTY RD 475, OXFORD, FL, 34484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024777 WOW EXPIRED 2017-03-08 2022-12-31 - 10934 N CR-475, OXFORD, FL, 34484
G17000024778 W.O.W. EXPIRED 2017-03-08 2022-12-31 - 10934 N CR-475, OXFORD, FL, 34484
G14000037882 WHISPERING OAKS WINERY EXPIRED 2014-04-16 2019-12-31 - 10934 N COUNTY RD 475, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2013-12-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000237952 TERMINATED 1000000709594 SUMTER 2016-03-30 2036-04-06 $ 5,911.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-06-10
LC Amendment 2013-12-23
Florida Limited Liability 2013-11-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State