Search icon

NAUKABOUT BEER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAUKABOUT BEER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAUKABOUT BEER, 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: 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: 23 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: L11000096875
FEI/EIN Number 453790598

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

Address: 13 Lake Ave, Mashpee, MA, 02649, US
Mail Address: 13 Lake Ave, Mashpee, MA, 02649, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTILE RUSSELL C Manager 100 LAGOON FOREST, PONTE VEDRA BEACH, FL, 32082
CONLEY BROOK Manager 59 FARMSIDE RD, PEMBROKE, MA, 02359
SELLERS GREG Manager 1070 LINCOLNSHIRE DR, N ATTLEBORO, MA, 02760
MURNER PETER Manager 5 NICK VEDDER ROAD, BUZZARDS BAY, MA, 02553
GERMANI MARK Manager 908 MAIN STREET, OSTERVILLE, MA, 02655
Milam Howard Nicandri Gilliam & Renner Agent 14 EAST BAY STREET, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000077482 NAUKABOUT BEER COMPANY EXPIRED 2012-08-06 2017-12-31 - 100 LAGOON FOREST DRIVE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 13 Lake Ave, BOX 685, Mashpee, MA 02649 -
CHANGE OF MAILING ADDRESS 2022-01-20 13 Lake Ave, BOX 685, Mashpee, MA 02649 -
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 Milam Howard Nicandri Gilliam & Renner -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-10-03
LC Amendment 2017-06-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79562.00
Total Face Value Of Loan:
79562.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State