Search icon

ROONEY'S BEER COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ROONEY'S BEER COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROONEY'S BEER COMPANY, 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: 02 Sep 2011 (14 years ago)
Date of dissolution: 18 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: L11000101245
FEI/EIN Number 453630955

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

Address: 1400 CENTREPARK BOULEVARD, SUITE 1010, WEST PALM BEACH, FL, 33401
Mail Address: 1400 CENTREPARK BOULEVARD, SUITE 1010, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROONEY PATRICIA K Managing Member 1400 CENTREPARK BLVD. SUITE 1010, WEST PALM BEACH, FL, 33401
LOCKWOOD JOHN M Agent 106 E. COLLEGE AVE. SUITE 810, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-18 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-04 106 E. COLLEGE AVE. SUITE 810, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2012-02-23 LOCKWOOD, JOHN M -
LC ARTICLE OF CORRECTION 2011-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-06 1400 CENTREPARK BOULEVARD, SUITE 1010, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2011-09-06 1400 CENTREPARK BOULEVARD, SUITE 1010, WEST PALM BEACH, FL 33401 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-14
Reg. Agent Change 2013-11-04
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State