Entity Name: | BREWERZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BREWERZ, 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: | 17 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2019 (6 years ago) |
Document Number: | L08000038993 |
FEI/EIN Number |
264486383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6512 1/2 OLD CHENEY HWY, ORLANDO, FL, 32807 |
Mail Address: | 8418 EL PRADO AVE, ORLANDO, FL, 32825, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALONSO ANITA J | Managing Member | 6512 1/2 OLD CHENEY HWY., ORLANDO, FL, 32807 |
ALONSO JORGE L | Managing Member | 6512 1/2 OLD CHENEY HWY., ORLANDO, FL, 32807 |
Alonso Madalena G | Managing Member | 8418 EL PRADO AVE, ORLANDO, FL, 32825 |
Alonso Anita J | Agent | 8418 EL PRADO AVE, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 6512 1/2 OLD CHENEY HWY, ORLANDO, FL 32807 | - |
REINSTATEMENT | 2019-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-11 | Alonso, Anita J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-18 | 6512 1/2 OLD CHENEY HWY, ORLANDO, FL 32807 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-18 | 8418 EL PRADO AVE, ORLANDO, FL 32807 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-07 |
REINSTATEMENT | 2019-10-11 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State