Search icon

WINECA, LLC - Florida Company Profile

Company Details

Entity Name: WINECA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINECA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000040772
FEI/EIN Number 82-4451933

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

Address: 982 OAKLAND HILLS AVE, MIDDLEBURG, FL, 32068, US
Mail Address: 982 OAKLAND HILLS AVE, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSO PAUL Manager 982 OAKLAND HILLS AVE, MIDDLEBURG, FL, 32068
OTIENO EUCABETH Authorized Member 11492 Fathom Court, Jacksonville, FL, 32256
OKELLO KEVIN Authorized Member 982 OAKLAND HILLS AVE, MIDDLEBURG, FL, 32068
ORAO PENINE Authorized Member 982 OAKLAND HILLS AVE, MIDDLEBURG, FL, 32068
ORAO EUCABETH Director 982 OAKLAND HILLS AVE, MIDDLEBURG, FL, 32068
ORAO PENINE Agent 982 OAKLAND HILLS AVE, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027675 WINECA TRANSPORT AND LOGISTICS ACTIVE 2020-03-03 2025-12-31 - 4450 TROPEA WAY, UNIT 1331, JACKSONVILLE, FL, 32246
G18000026868 WINECA BEAUTY SUPPLY AND SALON EXPIRED 2018-02-23 2023-12-31 - 484 HOPEWELL DRIVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-11-01 - -
CHANGE OF MAILING ADDRESS 2021-11-01 982 OAKLAND HILLS AVE, MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 2021-11-01 ORAO, PENINE -
CHANGE OF PRINCIPAL ADDRESS 2021-09-06 982 OAKLAND HILLS AVE, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 982 OAKLAND HILLS AVE, MIDDLEBURG, FL 32068 -

Documents

Name Date
LC Amendment 2021-11-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-18
Florida Limited Liability 2018-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State