Entity Name: | BEER GARDEN FURNITURE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEER GARDEN FURNITURE, 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: | 28 Mar 2011 (14 years ago) |
Document Number: | L11000036726 |
FEI/EIN Number |
452294725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6565 44th St. N., 1001 - 1002, Pinellas Park, FL, 33781, US |
Mail Address: | 6565 44th St. N., 1001 - 1002, Pinellas Park, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULLMANN MICHAEL C | Manager | 6565 44th St. N., Pinellas Park, FL, 33781 |
MULLMANN MICHAEL C | Agent | 6565 44th St. N., Pinellas Park, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-09 | 6561 44th St. N., 3010 - 3011, Pinellas Park, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2025-02-09 | 6561 44th St. N., 3010 - 3011, Pinellas Park, FL 33781 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-09 | 6561 44th St. N., 3011 - 3012, Pinellas Park, FL 33781 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 6565 44th St. N., 1001 - 1002, Pinellas Park, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 6565 44th St. N., 1001 - 1002, Pinellas Park, FL 33781 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 6565 44th St. N., 1001 - 1002, Pinellas Park, FL 33781 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State