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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-27 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
MANDELBAUM, FITZSIMMONS & HEWITT, P.A. | Agent | 102 WEST WHITING STREET, TAMPA, FL, 33602 |
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 |
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 |
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