Search icon

BREWDEX LIMITED, LLC - Florida Company Profile

Company Details

Entity Name: BREWDEX LIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREWDEX LIMITED, 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: 21 Nov 2000 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L00000014410
FEI/EIN Number 593685630

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

Address: 3935 ENTERPRISE AVENUE, NAPLES, FL, 34104
Mail Address: P.O. BOX 10307, NAPLES, FL, 34101
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER, WRIGHT, MORRIS & ARTHUR Agent GARY K. WILSON, ESQ., NAPLES, FL, 34108
HOBERT ANDREA L Manager 770 10TH AVE NW, NAPLES, FL, 34120
HOBERT MARK R Member 770 10TH AVE NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-02 3935 ENTERPRISE AVENUE, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2010-12-02 GARY K. WILSON, ESQ., 9132 STRADA PLACE, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2010-12-02 3935 ENTERPRISE AVENUE, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2010-12-02 PORTER, WRIGHT, MORRIS & ARTHUR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000380643 TERMINATED 1000000410925 COLLIER 2012-12-03 2033-02-13 $ 450.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2013-01-12
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-25
REINSTATEMENT 2010-12-02
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State