Entity Name: | LAG WINES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Apr 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 May 2018 (7 years ago) |
Document Number: | L18000082936 |
FEI/EIN Number | 82-5352910 |
Address: | 22053 US Highway 19N, Clearwater, FL, 33765, US |
Mail Address: | 22053 US Highway 19N, Clearwater, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS GARY | Agent | 22053 US Highway 19N, Clearwater, FL, 33765 |
Name | Role | Address |
---|---|---|
BOZO LUBO | Manager | 100 E las Olas Blvd, Fort Lauderdale, FL, 33301 |
JENKINS GARY Gary J | Manager | 100 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 22053 US Highway 19N, Clearwater, FL 33765 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 22053 US Highway 19N, Clearwater, FL 33765 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 22053 US Highway 19N, Clearwater, FL 33765 | No data |
LC AMENDMENT | 2018-05-07 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000339129 | TERMINATED | 1000000927962 | PINELLAS | 2022-07-07 | 2042-07-13 | $ 7,020.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-04 |
LC Amendment | 2018-05-07 |
Florida Limited Liability | 2018-04-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State