Search icon

WIN & TONIC LLC

Company Details

Entity Name: WIN & TONIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Nov 2024 (3 months ago)
Document Number: L18000080013
FEI/EIN Number 82-5102760
Address: 2 NW 24TH STREET, DELRAY BEACH, FL, 33444, US
Mail Address: 2 NW 24TH STREET, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BOYLSTON RYAN Agent 1250 Elizabeth Ave, West Palm Beach, FL, 33401

President

Name Role Address
BOYLSTON RYAN President 1250 Elizabeth Ave, West Palm Beach, FL, 33401

Treasurer

Name Role Address
BOYLSTON RYAN Treasurer 1250 Elizabeth Ave, WEST PALM BEACH, FL, 33401

Secretary

Name Role Address
BOYLSTON RYAN Secretary 1250 Elizabeth Ave, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065354 2TON EXPIRED 2018-06-05 2023-12-31 No data 11701 LAKE VICTORIA GARDENS AVE SUITE 22, PALM BEACH GARDENS, FL, 33410
G18000047490 2TON FLAMINGO EXPIRED 2018-04-13 2023-12-31 No data 11701 LAKE VICTORIA GARDENS AVE #2202, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-11-21 WIN & TONIC LLC No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 2 NW 24TH STREET, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2024-11-21 2 NW 24TH STREET, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1250 Elizabeth Ave, Suite 2, West Palm Beach, FL 33401 No data

Documents

Name Date
LC Amendment and Name Change 2024-11-21
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
Florida Limited Liability 2018-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State