Search icon

COUNTRY WINE & SPIRITS I, LLC - Florida Company Profile

Company Details

Entity Name: COUNTRY WINE & SPIRITS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTRY WINE & SPIRITS I, 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: 15 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L14000128412
FEI/EIN Number APPLIED FOR

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

Address: 19491 SHERIDAN STREET, PEMBROKE PINES, FL, 33332, US
Mail Address: 19491 SHERIDAN STREET, PEMBROKE PINES, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA RAFAEL Manager 9549 NW 41st Street, Doral, FL, 33178
SOMERSET CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 Somerset Corporate Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 200 Crandon Blvd Suite 360, Key Biscayne, FL 33149 -
LC DISSOCIATION MEM 2015-12-31 - -
LC AMENDMENT 2015-08-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000292809 ACTIVE 1000000711926 BROWARD 2016-04-27 2036-05-09 $ 8,960.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-09-10
LC Amendment 2015-08-28
ANNUAL REPORT 2015-03-20
Florida Limited Liability 2014-08-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State