Search icon

FL WINE LLC

Company Details

Entity Name: FL WINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Feb 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000036195
FEI/EIN Number 47-3379124
Address: 88 SW 7th street, APT 3609, MIAMI, FL, 33130, US
Mail Address: 88 SW 7th street, APT 3609, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARAVALLE SIMONE Agent 88 SW 7th street, MIAMI, FL, 33130

Manager

Name Role Address
MARAVALLE SIMONE Manager 88 SW 7th street, MIAMI, FL, 33130
DI NINO SARA Manager 88 SW 7th street, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052708 LA TRATTORIA EXPIRED 2015-05-30 2020-12-31 No data 888 BISCAYNE BLVD APT 4810, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 88 SW 7th street, APT 3609, MIAMI, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 88 SW 7th street, APT 3609, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2017-03-20 88 SW 7th street, APT 3609, MIAMI, FL 33130 No data
LC STMNT OF RA/RO CHG 2016-10-24 No data No data
LC STMNT OF RA/RO CHG 2016-07-06 No data No data
LC STMNT OF RA/RO CHG 2015-12-22 No data No data
LC STMNT OF RA/RO CHG 2015-11-02 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-20
CORLCRACHG 2016-10-24
CORLCRACHG 2016-07-06
ANNUAL REPORT 2016-03-28
CORLCRACHG 2015-12-22
CORLCRACHG 2015-11-02
Florida Limited Liability 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State