Search icon

SALTWATER BREWING CO., L.L.C. - Florida Company Profile

Company Details

Entity Name: SALTWATER BREWING CO., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALTWATER BREWING CO., L.L.C. 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: 04 Sep 2012 (13 years ago)
Document Number: L12000113263
FEI/EIN Number 46-0962255

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

Address: 1701 W Atlantic Avenue, Delray Beach, FL, 33444, US
Mail Address: 1701 W. ATLANTIC AVE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION COMPANY OF AMERICA Agent 525 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33401
GOVE LEIGH Manager 1222 Vista Del Mar Dr, Delray Beach, FL, 33483
Gove Christopher President 1222 Vista Del Mar Dr, Delray Beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000093845 SALTWATER BREWERY ACTIVE 2012-09-25 2027-12-31 - 1222 VISTA DEL MAR DR N, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1701 W Atlantic Avenue, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2015-03-03 1701 W Atlantic Avenue, Delray Beach, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-14

Date of last update: 01 May 2025

Sources: Florida Department of State