Search icon

THE WINEY WENCH PUB, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE WINEY WENCH PUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WINEY WENCH PUB, 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: 05 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000169082
FEI/EIN Number 475228591

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

Address: 200 TOWNE CENTER CIRCLE, UNIT K108C, SANFORD, FL, 32771, US
Mail Address: 130 VENETIAN COURT, SANFORD, FL, 32771, US
ZIP code: 32771
City: Sanford
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAPF MARION Manager 130 VENETIAN COURT, SANFORD, FL, 32771
STAPF MARION Agent 130 VENETIAN COURT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-19 - -
LC DISSOCIATION MEM 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-06 STAPF, MARION -
REINSTATEMENT 2018-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-26 200 TOWNE CENTER CIRCLE, UNIT K108C, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000345460 TERMINATED 1000000825189 SEMINOLE 2019-05-02 2039-05-15 $ 1,954.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2021-10-01
REINSTATEMENT 2020-08-19
CORLCDSMEM 2019-10-07
REINSTATEMENT 2018-03-06
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-10-05

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9849.00
Total Face Value Of Loan:
9849.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6810.00
Total Face Value Of Loan:
6810.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,849
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,849
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $9,849
Jobs Reported:
3
Initial Approval Amount:
$6,810
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $6,810

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State