Search icon

BEER FAMILY GROUP LLC - Florida Company Profile

Company Details

Entity Name: BEER FAMILY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEER FAMILY GROUP 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: 31 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000031859
FEI/EIN Number 202596809

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

Address: 3900 SEARS RD, LABELLE, FL, 33935, US
Mail Address: PO BOX 158, LABELLE, FL, 33975
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beer Bruce Managing Member PO BOX 158, LABELLE, FL, 33975
BEER BRYAN Manager 1021 CR 78, LABELLE, FL, 33935
MASSA DEBRA Managing Member PO BOX 158, LABELLE, FL, 33975
STOLLER BRENDA Managing Member 306 SPRING WALK, PEACHTREE, GA, 30269
Beer II Bryan Managing Member PO BOX 2431, LABELLE, FL, 33975
BEER BRYAN Agent 1021 CR 78, C/O BOX 158, LABELLE, FL, 33935
BEER FAMILY GROVES, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 3900 SEARS RD, LABELLE, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-03 1021 CR 78, C/O BOX 158, LABELLE, FL 33935 -

Documents

Name Date
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State