Entity Name: | SOUTHERN GLAZER'S WINE AND SPIRITS TRAVEL SALES AND EXPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN GLAZER'S WINE AND SPIRITS TRAVEL SALES AND EXPORT, 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. |
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: | 08 Jan 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 11 Aug 2016 (9 years ago) |
Document Number: | L16000003191 |
FEI/EIN Number |
81-1042530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 SW 145 Avenue, Ste. 450, Miramar, FL, 33027, US |
Mail Address: | 1600 NW 163RD ST, Attn Tammy Love, MIAMI, FL, 33169, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SOUTHERN GLAZER'S WINE AND SPIRITS, LLC | Auth |
CORPORATION SERVICE COMPANY | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000056838 | WEBB BANKS | ACTIVE | 2023-05-04 | 2028-12-31 | - | 1600 NW 163 ST, #300, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-22 | 2400 SW 145 Avenue, Ste. 450, Miramar, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 2400 SW 145 Avenue, Ste. 450, Miramar, FL 33027 | - |
LC STMNT OF RA/RO CHG | 2016-08-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-11 | CORPORATION SERVICE COMPANY | - |
LC NAME CHANGE | 2016-06-20 | SOUTHERN GLAZER'S WINE AND SPIRITS TRAVEL SALES AND EXPORT, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-19 |
CORLCRACHG | 2016-08-11 |
LC Name Change | 2016-06-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State