Search icon

BIG CYPRESS DISTILLERY, LLC

Company Details

Entity Name: BIG CYPRESS DISTILLERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Mar 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Mar 2015 (10 years ago)
Document Number: L15000042848
FEI/EIN Number 47-3348812
Address: 13995 SW 144TH AVENUE, SUITE 206-207, MIAMI, FL 33186
Mail Address: 13995 SW 144TH AVENUE, SUITE 207, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PLATA, FERNANDO Agent 10835 SW 136 TER, MIAMI, FL 33176

Authorized Member

Name Role Address
PLATA, FERNANDO Authorized Member 10835 SW 136 TER, MIAMI, FL 33176
GRAHAM, MARK A Authorized Member 821 Medina Avenue, Coral Gables, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126447 CRAFT SPIRITS OF SOUTH FLORIDA ACTIVE 2019-11-27 2029-12-31 No data 814 PONCE DE LEON BLVD STE 310, CORAL GABLES, FL, 33134
G19000128592 CRAFT SPIRITS OF SOUTH FLORIDA EXPIRED 2019-11-12 2024-12-31 No data 814 PONCE DE LEON BLVD STE 310, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 13995 SW 144TH AVENUE, SUITE 206-207, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2016-03-01 13995 SW 144TH AVENUE, SUITE 206-207, MIAMI, FL 33186 No data
LC NAME CHANGE 2015-03-16 BIG CYPRESS DISTILLERY, LLC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000778645 ACTIVE 1000001021538 MIAMI-DADE 2024-12-06 2034-12-11 $ 353.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-01
LC Name Change 2015-03-16

Date of last update: 21 Jan 2025

Sources: Florida Department of State