Search icon

APPALACHIAN CORKSCREW, LLC - Florida Company Profile

Company Details

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

APPALACHIAN CORKSCREW, 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: 26 Oct 1999 (25 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L99000007247
FEI/EIN Number 311669599

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

Mail Address: 8534 EAST KEMPER ROAD, 2ND FLOOR, CINCINNATI, OH, 45249
Address: 12734 KENWOOD LANE, SUITE 35, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAZER ERIC L Agent 2300 CORPORATE BLVD NW, BOCA RATON, FL, 33431
YEAGGY HARRY Manager 8534 E. KEMPER ROAD, CINCINNATI, OH, 452491709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-01-05 GLAZER, ERIC LESQ. -
REGISTERED AGENT ADDRESS CHANGED 2008-05-19 2300 CORPORATE BLVD NW, SUITE 232, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2008-05-19 12734 KENWOOD LANE, SUITE 35, FORT MYERS, FL 33907 -
REINSTATEMENT 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State