Search icon

BEVERAGE2GO, LLC - Florida Company Profile

Company Details

Entity Name: BEVERAGE2GO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEVERAGE2GO, 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: 15 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000037460
FEI/EIN Number 202656602

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

Address: 311 PARK PLACE BLVD., STE. 600, CLEARWATER, FL, 33759
Mail Address: 311 PARK PLACE BLVD., STE. 600, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERLACH JOHN F Manager 311 PARK PLACE BLVD., STE. 600, CLEARWATER, FL, 33759
Gerlach John Agent 311 Park Place Blvd., Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 311 Park Place Blvd., Ste 600, Clearwater, FL 33759 -
REGISTERED AGENT NAME CHANGED 2013-04-12 Gerlach, John -
CHANGE OF PRINCIPAL ADDRESS 2010-12-01 311 PARK PLACE BLVD., STE. 600, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2010-12-01 311 PARK PLACE BLVD., STE. 600, CLEARWATER, FL 33759 -
CANCEL ADM DISS/REV 2010-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2006-06-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000700228 TERMINATED 1000000109074 16492 365 2009-02-06 2029-02-18 $ 4,343.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000321324 TERMINATED 1000000091238 16372 2510 2008-09-10 2028-10-01 $ 11,414.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-13
CORAPREIWP 2010-12-01
REINSTATEMENT 2008-10-09
Off/Dir Resignation 2006-06-30
LC Amendment 2006-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State