Search icon

A PICKY GOURMET SUPPLY CO. LLC - Florida Company Profile

Company Details

Entity Name: A PICKY GOURMET SUPPLY CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A PICKY GOURMET SUPPLY CO. 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: 05 Nov 2007 (17 years ago)
Document Number: L07000111823
FEI/EIN Number 261370841

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

Address: 3317 NW MAIN AVENUE, JENSEN BEACH, FL, 34957, US
Mail Address: 3317 NW MAIN AVENUE, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISFELD BRENT H Manager 3557 SW ROSARDO STREET, PORT SAINT LUCIE, FL, 34953
WEISFELD NEIL E Managing Member 2713 SE KERN ROAD, PORT SAINT LUCIE, FL, 34984
WEISFELD PATRICIA R Managing Member 2713 SE KERN ROAD, PORT SAINT LUCIE, FL, 34984
WEISFELD NEIL E Agent 2713 SE KERN ROAD, PORT SAINT LUCIE, FL, 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027004 THE HOUSE OF BREWS ACTIVE 2011-03-16 2026-12-31 - 3317 NW MAIN AVENUE, JENSEN BEACH, FL, 34957, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 3317 NW MAIN AVENUE, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2019-02-08 3317 NW MAIN AVENUE, JENSEN BEACH, FL 34957 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State