Search icon

WINE BAR AT MCO, LLC - Florida Company Profile

Company Details

Entity Name: WINE BAR AT MCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINE BAR AT MCO, 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: 17 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: L17000215032
FEI/EIN Number 38-4083114

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

Address: 2849 Paces Ferry Road, STE. 400, Atlanta, GA, 30339, US
Mail Address: 2849 Paces Ferry Road, STE. 400, Atlanta, GA, 30339, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jamison John Manager Suite 400 2849 Paces Ferry Rd, Atlanta, GA, 30339
Suttle Karen Manager 2849 Paces Ferry Road, Atlanta, GA, 30339
Guillaume Claude Manager 2849 Paces Ferry Road, Atlanta, GA, 30339
Frazier Rory Manager 2849 Paces Ferry Road, Atlanta, GA, 30339
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-24 2849 Paces Ferry Road, STE. 400, Atlanta, GA 30339 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 2849 Paces Ferry Road, STE. 400, Atlanta, GA 30339 -
LC AMENDMENT 2018-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000168108 TERMINATED 1000000883199 COLUMBIA 2021-04-09 2031-04-14 $ 807.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-09-05
AMENDED ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2019-04-17
LC Amendment 2018-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State