Entity Name: | 585 WINE PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 03 Oct 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | M06000005485 |
FEI/EIN Number | 20-3769551 |
Mail Address: | 160 WIKIUP DRIVE, SUITE 206, SANTA ROSA, CA 95403 |
Address: | 585 FIRST STREET WEST, SONOMA, CA 95476 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
LEESE, DANIEL | Managing Member | 585 FIRST STREET WEST, SONOMA, CA 95476 |
WALKER, DOUGLAS | Managing Member | 585 FIRST STREET WEST, SONOMA, CA 95476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-03-11 | 585 FIRST STREET WEST, SONOMA, CA 95476 | No data |
LC NAME CHANGE | 2007-09-26 | 585 WINE PARTNERS LLC | No data |
REGISTERED AGENT NAME CHANGED | 2007-09-25 | NRAI SERVICES, INC | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-11 |
LC Name Change | 2007-09-26 |
ANNUAL REPORT | 2007-09-25 |
Foreign Limited | 2006-10-03 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State