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. |
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 |
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 |
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 |
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 | - |
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