Search icon

SOUTHERN GLAZER'S WINE AND SPIRITS OF MISSISSIPPI, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN GLAZER'S WINE AND SPIRITS OF MISSISSIPPI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN GLAZER'S WINE AND SPIRITS OF MISSISSIPPI, 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: 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: 13 May 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Aug 2016 (9 years ago)
Document Number: L16000095673
FEI/EIN Number 20-5909078

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

Mail Address: 1600 NW 163RD ST, Attn Tammy Love, MIAMI, FL, 33169, US
Address: 105 E. Marketridge Drive, Ridgeland, MS, 39157-6030, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SGWSNHC, LLC Auth
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 105 E. Marketridge Drive, Ridgeland, MS 39157-6030 -
CHANGE OF MAILING ADDRESS 2017-04-19 105 E. Marketridge Drive, Ridgeland, MS 39157-6030 -
LC STMNT OF RA/RO CHG 2016-08-11 - -
REGISTERED AGENT NAME CHANGED 2016-08-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-08-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC NAME CHANGE 2016-06-20 SOUTHERN GLAZER'S WINE AND SPIRITS OF MISSISSIPPI, LLC -
CONVERSION 2016-05-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000143658. CONVERSION NUMBER 300000161103

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-03
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 Apr 2025

Sources: Florida Department of State