Entity Name: | SOUTHERN GLAZER'S WINE AND SPIRITS OF NEW YORK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN GLAZER'S WINE AND SPIRITS OF NEW YORK, 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: | 13 May 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 16 Sep 2016 (9 years ago) |
Document Number: | L16000095678 |
FEI/EIN Number |
30-0545872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1600 NW 163RD ST, Attn Tammy Love, MIAMI, FL, 33169, US |
Address: | 345 Underhill Blvd.,, Syosset, NY, 11791, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUTHERN GLAZER'S WINE AND SPIRITS OF NEW YORK, LLC, NEW YORK | 4968913 | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
SOUTHERN GLAZER'S WINE AND SPIRITS, LLC | Auth |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-22 | 345 Underhill Blvd.,, Syosset, NY 11791 | - |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 345 Underhill Blvd.,, Syosset, NY 11791 | - |
LC STMNT OF RA/RO CHG | 2016-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC NAME CHANGE | 2016-06-23 | SOUTHERN GLAZER'S WINE AND SPIRITS OF NEW YORK, LLC | - |
CONVERSION | 2016-05-13 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P98000093944. CONVERSION NUMBER 700000161107 |
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 |
AMENDED ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-19 |
CORLCRACHG | 2016-09-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State