Search icon

MILE MARKER BREWING LLC - Florida Company Profile

Company Details

Entity Name: MILE MARKER BREWING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILE MARKER BREWING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Oct 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000098788
FEI/EIN Number 300646484

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

Address: 3420 AGRICULTURAL CENTER DRIVE, SUITE 8, ST. AUGUSTINE, FL, 32092
Mail Address: 3420 AGRICULTURAL CENTER DRIVE, SUITE 8, ST. AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIERRO MICHAEL Managing Member 14 FARMSTEAD LANE, WAYNE, NJ, 07470
JOY VANCE Managing Member 3420 AGRICULTURAL CENTER DR SUITE 8, ST. AUGUSTINE, FL, 32092
SKAFLESTAD STEPHEN Managing Member 2400 ALEXANDRA COURT, WALL, NJ, 07731
SKAFLESTAD DOROTHY Managing Member 2400 ALEXANDRA COURT, WALL, NJ, 07731
GRUNE DENNIS Managing Member 3420 AGRICULTURAL CENTER, ST. AUGUSTINE, FL, 32092
BURNETT DOUGLAS NESQ Agent ST. JOHNS LAW GROUP, SAINT AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000059809 MILE MARKER BREWING EXPIRED 2011-06-15 2016-12-31 - 3420 AGRICULTURE CENTER DR., ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-06-09 - -
LC AMENDMENT 2013-11-22 - -
LC AMENDMENT 2012-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 3420 AGRICULTURAL CENTER DRIVE, SUITE 8, ST. AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2012-04-12 3420 AGRICULTURAL CENTER DRIVE, SUITE 8, ST. AUGUSTINE, FL 32092 -
LC AMENDED AND RESTATED ARTICLES 2010-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-14 ST. JOHNS LAW GROUP, 509 ANASTASIA BOULEVARD, SAINT AUGUSTINE, FL 32080 -
REINSTATEMENT 2010-10-14 - -
REGISTERED AGENT NAME CHANGED 2010-10-14 BURNETT, DOUGLAS N, ESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000099399 ACTIVE 1000000574291 ST JOHNS 2014-01-09 2034-01-15 $ 10,374.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
LC Amendment 2014-06-09
ANNUAL REPORT 2014-04-20
LC Amendment 2013-11-22
ANNUAL REPORT 2013-05-02
LC Amendment 2012-11-05
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-01-18
LC Amended and Restated Art 2010-10-29
REINSTATEMENT 2010-10-14
Florida Limited Liability 2009-10-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State