Search icon

ENGINE 15 BREWING CO., LLC

Company Details

Entity Name: ENGINE 15 BREWING CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2013 (11 years ago)
Document Number: L09000036976
FEI/EIN Number 264691490
Address: 1500 BEACH BLVD., 217, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1500 BEACH BLVD., JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MENKER JAMES Agent 60 OCEAN BOULEVARD, ATLANTIC BEACH, FL, 32233

Managing Member

Name Role Address
BIELMAN SEAN Managing Member 1500 BEACH BLVD., JACKSONVILLE BEACH, FL, 32250
ENGINE 15 INVESTMENTS, LLC Managing Member No data

Manager

Name Role Address
NEMECEK CHARLES Manager 1500 BEACH BLVD., Jacksonville Beach, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041328 THE GLASS FACTORY EXPIRED 2018-03-29 2023-12-31 No data 1007 SEABREEZE AVE., JACKSONVILLE BEACH, FL, 32250
G15000095535 ENGINE 15 CIDERS & MEADS EXPIRED 2015-09-17 2020-12-31 No data 1007 SEABREEZE AVE., JACKSONVILLE BEACH, FL, 32250
G11000049079 ENGINE 15 BREWING CO. EXPIRED 2011-05-23 2016-12-31 No data 1007 SEABREEZE AVE., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 1500 BEACH BLVD., 217, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2023-10-12 MENKER, JAMES No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 60 OCEAN BOULEVARD, 3, ATLANTIC BEACH, FL 32233 No data
LC AMENDMENT 2013-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-09-27 1500 BEACH BLVD., 217, JACKSONVILLE BEACH, FL 32250 No data
REINSTATEMENT 2010-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT 2009-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State