Entity Name: | HOUSE OF BREWZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOUSE OF BREWZ 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: |
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: | 30 Nov 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000134849 |
FEI/EIN Number |
453937455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 Old San Carlos Blvd, Fort Myers Beach, FL, 33931, US |
Mail Address: | 201 Old San Carlos Blvd, Fort Myers Beach, FL, 33931, US |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHRAYER BARRY | Managing Member | 201 Old San Carlos Blvd, Fort Myers Beach, FL, 33931 |
WICHITSAKULRAT SURASAK | Member | 201 Old San Carlos Blvd, Fort Myers Beach, FL, 33931 |
Nakapraving Chollathorn | Manager | 201 OLD SAN CARLOS BLVD, FORT MYERS BEACH, FL, 33931 |
SCHRAYER BARRY | Agent | 201 Old San Carlos Blvd, Fort Myers Beach, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 201 Old San Carlos Blvd, Fort Myers Beach, FL 33931 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 201 Old San Carlos Blvd, Fort Myers Beach, FL 33931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 201 Old San Carlos Blvd, Fort Myers Beach, FL 33931 | - |
LC AMENDMENT | 2013-12-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-02-08 |
LC Amendment | 2013-12-09 |
ANNUAL REPORT | 2013-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State