Search icon

H & S BREWER PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: H & S BREWER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H & S BREWER PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Aug 2019 (6 years ago)
Document Number: L07000049672
FEI/EIN Number 260812806

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

Address: 1426 KINGS PARK COURT NW, KENNESAW, GA, 30152, US
Mail Address: 1426 KINGS PARK COURT NW, KENNESAW, GA, 30152, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER HENRY JJR. GENE 1426 KINGS PARK COURT NW, KENNESAW, GA, 30152
BREWER ALLEN Manager 915 RAMOS DRIVE, LADY LAKE, FL, 32159
BREWER HARRIS KENDRA Manager 1622 BRYN MAWR CIRCLE, MARIETTA, GA, 30068
CRARY BUCHANAN, PA Agent 759 SW FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-04 CRARY BUCHANAN, PA -
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 1426 KINGS PARK COURT NW, KENNESAW, GA 30152 -
CHANGE OF MAILING ADDRESS 2020-02-07 1426 KINGS PARK COURT NW, KENNESAW, GA 30152 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-22 759 SW FEDERAL HWY, STE 106, STUART, FL 34994 -
LC STMNT OF RA/RO CHG 2019-08-22 - -
LC AMENDMENT AND NAME CHANGE 2014-06-17 H & S BREWER PROPERTIES, LLC -
REINSTATEMENT 2014-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2007-10-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-07
CORLCRACHG 2019-08-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State