Search icon

ANGRY CHAIR BREWING, LLC

Company Details

Entity Name: ANGRY CHAIR BREWING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Dec 2012 (12 years ago)
Document Number: L12000161376
FEI/EIN Number 32-0404324
Address: 4101 N. FLORIDA AVE, TAMPA, FL, 34604, US
Mail Address: 4101 N. Floirda Ave, Tampa, FL, 33603, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANGRY CHAIR BREWING LLC 2023 320404324 2024-07-27 ANGRY CHAIR BREWING LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722410
Sponsor’s telephone number 8136903599
Plan sponsor’s address 4101 N FLORIDA AVE, TAMPA, FL, 33603

Signature of

Role Plan administrator
Date 2024-07-27
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ANGRY CHAIR BREWING LLC 2022 320404324 2023-09-13 ANGRY CHAIR BREWING LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722410
Sponsor’s telephone number 8136903599
Plan sponsor’s address 6401 N FLORIDA AVE, TAMPA, FL, 33604

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MANDELBAUM, FITZSIMMONS & HEWITT, P.A. Agent 102 WEST WHITING STREET, TAMPA, FL, 33602

Auth

Name Role Address
MOZUR ANTHONY S Auth 17507 Parrish Grove Rd, Dade City, FL, 33523
DOWDLE RYAN Auth 4101 N. Florida Ave, TAMPA, FL, 34604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 4101 N. FLORIDA AVE, TAMPA, FL 34604 No data
CHANGE OF MAILING ADDRESS 2023-01-11 4101 N. FLORIDA AVE, TAMPA, FL 34604 No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State