Search icon

THE FRENCH WINES GROUP-USA, LLC - Florida Company Profile

Company Details

Entity Name: THE FRENCH WINES GROUP-USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FRENCH WINES GROUP-USA, 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 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000071228
FEI/EIN Number 61-1760821

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

Address: 8370 QUIMBY CIRCLE, DAVENPORT, FL, 33896, US
Mail Address: 8370 QUIMBY CIRCLE, DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARR CHARLES RENEE Manager 8370 QUIMBY CIRCLE, DAVENPORT, FL, 33896
STONE STEPHEN MESQ Agent 725 N. MAGNOLIA AVENUE, ORLANDO, FL, 32803
WINE WORLD OVERSEAS LLC Managing Member -
VINS DESCOMBE US, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041153 FWG-USA EXPIRED 2015-04-24 2020-12-31 - 725 N. MAGNOLIA AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-11-12 - -
LC AMENDMENT 2015-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-04 8370 QUIMBY CIRCLE, DAVENPORT, FL 33896 -
CHANGE OF MAILING ADDRESS 2015-11-04 8370 QUIMBY CIRCLE, DAVENPORT, FL 33896 -
LC AMENDMENT 2015-05-11 - -

Documents

Name Date
ANNUAL REPORT 2016-03-29
LC Amendment 2015-11-12
LC Amendment 2015-11-04
LC Amendment 2015-05-11
Florida Limited Liability 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State