Search icon

BREWERS TASTING ROOM, LLC - Florida Company Profile

Company Details

Entity Name: BREWERS TASTING ROOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREWERS TASTING ROOM, 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: 25 Sep 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000122727
FEI/EIN Number 46-1081165

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

Address: 2912 W Harbor View, TAMPA, FL, 33611, US
Mail Address: 2912 W Harbor View, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE RICHARD O Manager 2912 W Harbor View, TAMPA, FL, 33611
BREWER CHRISTOPHER W Agent 400 NORTH TAMPA STREET, SUITE 2600, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000118426 BREWERS TASTING ROOM EXPIRED 2012-12-10 2017-12-31 - 800 SOUTH OREGON AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 2912 W Harbor View, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2022-03-18 2912 W Harbor View, TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State