Search icon

NEW SMYRNA BEACH BREWING COMPANY LLC - Florida Company Profile

Company Details

Entity Name: NEW SMYRNA BEACH BREWING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW SMYRNA BEACH BREWING COMPANY 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: 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: 28 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jul 2013 (12 years ago)
Document Number: L13000014918
FEI/EIN Number 46-1946479

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

Address: 143 CANAL STREET, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 143 CANAL STREET, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COYLE CHRISTOPHER Manager 2 freeman street, NEW SMYRNA BEACH, FL, 32168
Coyle Sara Chief Financial Officer 2 freeman street, New smyrna beach, FL, 32168
COYLE CHRISTOPHER Agent 2 freeman street, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 2 freeman street, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-05 143 CANAL STREET, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2017-09-05 143 CANAL STREET, NEW SMYRNA BEACH, FL 32168 -
LC AMENDMENT 2013-07-01 - -
CONVERSION 2013-01-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000054879. CONVERSION NUMBER 100000128901

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State