Entity Name: | BOTTOM'S UP BEVERAGE OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOTTOM'S UP BEVERAGE OF FLORIDA, 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: |
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: | 19 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2015 (10 years ago) |
Document Number: | L12000148134 |
FEI/EIN Number |
46-1416692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 857 South Kings Highway, FORT PIERCE, FL, 34945, US |
Mail Address: | 857 South Kings Highway, FORT PIERCE, FL, 34945, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Petticrew JULIANN | Manager | 857 South Kings Highway, FORT PIERCE, FL, 34945 |
Mildner Roy T | Agent | 423 Delaware Avenue, Fort Pierce, FL, 34950 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000031859 | BOTTOMS UP RAW BAR AND GRILLE | EXPIRED | 2014-03-31 | 2019-12-31 | - | 9425 MEADOWOOD DRIVE, FORT PIERCE, FL, 34951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-18 | Mildner, Roy T | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-18 | 423 Delaware Avenue, Fort Pierce, FL 34950 | - |
REINSTATEMENT | 2015-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-06 | 857 South Kings Highway, FORT PIERCE, FL 34945 | - |
CHANGE OF MAILING ADDRESS | 2015-10-06 | 857 South Kings Highway, FORT PIERCE, FL 34945 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State