Search icon

CRAFT BEER CREW LLC - Florida Company Profile

Company Details

Entity Name: CRAFT BEER CREW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAFT BEER CREW 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: 20 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L12000039080
FEI/EIN Number 45-4851681

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

Address: 8340 DONAL STREET, PORT RICHEY, FL, 34668, US
Mail Address: 8340 DONAL STREET, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berghorn Dana LHR HR none, PORT RICHEY, FL, 34668
Beamon JUSTIN downer owne none, PORT RICHEY, FL, 34668
Beamon Justin Agent 8340 DONAL STREET, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 8340 DONAL STREET, 1, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Beamon, Justin -
CHANGE OF MAILING ADDRESS 2024-04-30 8340 DONAL STREET, 1, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 8340 DONAL STREET, 1, PORT RICHEY, FL 34668 -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-09-03
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-12-05
REINSTATEMENT 2016-11-03
REINSTATEMENT 2015-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State