Search icon

STANFORD WINES, LLC - Florida Company Profile

Company Details

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

STANFORD WINES, 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: 22 Sep 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000298759
FEI/EIN Number 85-3278522

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

Address: 165 CENTRAL AVENUE, BARTOW, FL, 33830, US
Mail Address: 165 South Central Avenue, Bartow, FL, 33830, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brunt Samuel Manager 6067 Mission Dr, Lakeland, FL, 33812
BRUNT SAMUEL Agent 6067 Mission Dr, Lakeland, FL, 33812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000035900 STANFORD WINES ACTIVE 2021-03-15 2026-12-31 - 165 S CENTRAL AVE, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-01 6067 Mission Dr, Lakeland, FL 33812 -
REINSTATEMENT 2022-12-01 - -
CHANGE OF MAILING ADDRESS 2022-12-01 165 CENTRAL AVENUE, BARTOW, FL 33830 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-25 - -
REGISTERED AGENT NAME CHANGED 2021-10-25 BRUNT, SAMUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000483099 ACTIVE 1000000965796 POLK 2023-10-04 2043-10-11 $ 13,123.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000349516 ACTIVE 1000000928473 POLK 2022-07-13 2042-07-20 $ 2,412.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2022-12-01
REINSTATEMENT 2021-10-25
Florida Limited Liability 2020-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State