Search icon

BLOOD HOUND BREW LLC

Company Details

Entity Name: BLOOD HOUND BREW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 01 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000124184
FEI/EIN Number 45-4116511
Mail Address: 5219 SPRINGSIDE CT, ORLANDO, FL 32819
Address: 5801 CONROY WINDEMERE ROAD, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VILAS, KEVADIA R Agent 5219 SPRINGSIDE CT, ORLANDO, FL 32819

President

Name Role Address
KEVADIA, VILAS R President 5219 SPRINGSIDE CT, ORLANDO, FL 32819

Chief Executive Officer

Name Role Address
KEVADIA, ROMESH, Dr. Chief Executive Officer 5219 SPRINGSIDE CT, ORLANDO, FL 32819

Chief Operating Officer

Name Role Address
PATEL, SHILPEN S Chief Operating Officer 5219 SPRINGSIDE CT, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000029619 ACTIVE 2021CA009111 CIRCUIT COURT ORANGE COUNTY 2023-11-08 2029-01-11 $148058.54 REGIONS BANK, A ALABAMA BANKING CORPORATION, 201 MILAN PARKWAY, MAIL CODE BH70206A, BIRMINGHAM, AL 35211
J16000306450 LAPSED 6:14-CV-1705-ORL-22KRS US MID DISTRICT MID DIS OF FLO 2015-12-28 2021-05-13 $17,284.97 BROADCAST MUSIC, INC ET AL, 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, FLORIDA 10007
J16000787006 LAPSED 6:14-CV-1705-ORL-22KRS USDCT. MID FL. DIS. ORLANDO 2015-11-04 2021-12-14 $15,200.00 BROADCAST MUSIC, INC., ET.AL., 7 WORLD TRADE CENTER,, 250 GREENWICH STREET, NEW YORK, NY 10007
J13001345264 TERMINATED 1000000521308 ORANGE 2013-08-21 2033-09-05 $ 1,394.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-10
Florida Limited Liability 2011-11-01

Date of last update: 24 Jan 2025

Sources: Florida Department of State