Search icon

RESERVA WINES LLC

Company Details

Entity Name: RESERVA WINES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 17 Aug 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Apr 2015 (10 years ago)
Document Number: M12000004679
FEI/EIN Number 38-3881755
Address: 1600 E. 8th Ave, TAMPA, FL, 33605, US
Mail Address: 1600 E. 8th Ave, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
CLEAR PAUL Agent 1502 Tropical Oasis Ave, Plant City, FL, 33565

Manager

Name Role Address
CLEAR PAUL Manager 797 APOLLO CIR NE, PALM BAY, FL, 32905
Smalley Warren Jr. Manager 1502 Tropical Oasis Ave, Plant City, FL, 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000007732 SANDALO ORGANIC ESTATES ACTIVE 2021-01-15 2026-12-31 No data 501 FIFTH AVE, STE 1210, NEW YORK, NY, 10017
G18000087809 TERROIR WINE GROUP ACTIVE 2018-08-08 2028-12-31 No data 1600 EAST 8TH AVE, STE A200, TAMPA, FL, 33605
G17000000444 GRUPO TIERRA SECRETA EXPIRED 2017-01-03 2022-12-31 No data 250 N. COLUMBUS BLVD, #920, PHILADELPHIA, PA, 19106
G12000084896 TERROIR WINE GROUP EXPIRED 2012-08-28 2017-12-31 No data 2401 BAYSHORE BLVD, #504, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 CLEAR, PAUL No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 1502 Tropical Oasis Ave, Plant City, FL 33565 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-16 1600 E. 8th Ave, STE A200, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2023-06-16 1600 E. 8th Ave, STE A200, TAMPA, FL 33605 No data
LC AMENDMENT 2015-04-07 No data No data
LC AMENDMENT 2013-10-18 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State