Search icon

D'VINE WINE FRANCHISE SYSTEMS USA, LLC - Florida Company Profile

Company Details

Entity Name: D'VINE WINE FRANCHISE SYSTEMS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M06000004012
FEI/EIN Number 205281853

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

Address: 1375 GATEWAY BLVD., BOYNTON BEACH, FL, 33426
Mail Address: 1375 GATEWAY BLVD., BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
SKINNER DAVID Manager 1375 GATEWAY BLVD., BOYNTON BEACH, FL, 33426
DEROSSETT THOMAS A Managing Member 1375 GATEWAY BLVD., BOYNTON BEACH, FL, 33426
THOMAS DEROSSETT Agent 1375 GATEWAY BLVD., BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08021900281 D'VINE WINE FRANCHISE CO-OP EXPIRED 2008-01-21 2013-12-31 - 2424 NORTH FEDERAL HWY., SUITE 455, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 THOMAS, DEROSSETT -
REINSTATEMENT 2019-10-04 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-10-06 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2009-04-30 1375 GATEWAY BLVD., BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1375 GATEWAY BLVD., BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1375 GATEWAY BLVD., BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-10-06
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State