Search icon

WINE & CORKS LLC. - Florida Company Profile

Company Details

Entity Name: WINE & CORKS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINE & CORKS 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: 22 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L14000148892
FEI/EIN Number 37-1765494

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

Address: 420 East Church Street, ORLANDO, FL, 32801, US
Mail Address: 420 East Church Street, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS MARIA R Authorized Member 420 East Church Street, ORLANDO, FL, 32801
Escobar Lewis Auth 420 East Church Street, Orlando, FL, 32801
Escobar Lewis Sr. Agent 420 East Church Street, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 Ramos, Raymond , Sr. -
REGISTERED AGENT NAME CHANGED 2024-01-17 Escobar, Lewis, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 420 East Church Street, 108, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-04-30 420 East Church Street, unit 108, ORLANDO, FL 32801 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 420 East Church Street, unit 108, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000347239 TERMINATED 1000000927308 ORANGE 2022-07-05 2042-07-20 $ 1,275.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000214959 TERMINATED 1000000920024 ORANGE 2022-04-15 2042-05-04 $ 59,396.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000425542 TERMINATED 1000000870150 ORANGE 2020-12-15 2040-12-30 $ 99,727.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000124949 TERMINATED 1000000813726 ORANGE 2019-02-04 2039-02-20 $ 2,331.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-07
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State