Search icon

EXOTIC WINE CLUB LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: EXOTIC WINE CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXOTIC WINE CLUB 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: 05 Feb 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000063424
FEI/EIN Number 86-2111267

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

Address: 501 W. BROADWAY, SUITE 800, SAN DIEGO, CA, 92101, US
Mail Address: 501 W. BROADWAY, SUITE 800, SAN DIEGO, CA, 92101, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EXOTIC WINE CLUB LLC, CONNECTICUT 2360476 CONNECTICUT

Key Officers & Management

Name Role Address
BORDES JEFF Manager 13046 RACE TRACK RD 201, TAMPA, FL, 33626
BORDES JEFF Agent 13046 RACE TRACK RD 201, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029167 EXOTIC WINE CLUB ACTIVE 2021-03-02 2026-12-31 - 501E. BROADWAY, SUITE 800, SAN DIEGO, CA, 92101
G21000028857 EXOTIC WINE IMPORTS ACTIVE 2021-03-01 2026-12-31 - 501 W. BROADWAY, SUITE 800, SAN DIEGO CALIFORNIA, CA, 92101

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-30 - -
REGISTERED AGENT NAME CHANGED 2023-03-30 BORDES, JEFF -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-03-30
Florida Limited Liability 2021-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State