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. |
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 |
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 |
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 |
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 | - |
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