Search icon

SOUTHERN GLAZER'S WINE AND SPIRITS CORPORATE SERVICES, LLC - Florida Company Profile

Company Details

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

SOUTHERN GLAZER'S WINE AND SPIRITS CORPORATE SERVICES, 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 AMENDMENT
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: L16000095714
FEI/EIN Number 20-5736434

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

Mail Address: 1600 NW 163RD ST, Attn Tammy Love, MIAMI, FL, 33169, US
Address: 1600 NW 163RD ST, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
SOUTHERN GLAZER'S WINE AND SPIRITS, LLC Auth

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 1600 NW 163RD ST, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2017-04-19 1600 NW 163RD ST, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
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 CORPORATE SERVICES, LLC ADD EFFECTIVE DATE
CONVERSION 2016-05-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000130020. CONVERSION NUMBER 900000161119

Documents

Name Date
STATEMENT OF FACT 2024-05-08
ANNUAL REPORT 2024-04-18
Voided LC Amendment 2023-11-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State