Entity Name: | SEABOARD CRAFT BEER HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEABOARD CRAFT BEER HOLDINGS 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: | 13 Mar 2013 (12 years ago) |
Document Number: | L13000037760 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12707 49th Street N., Clearwater, FL, 33762, US |
Mail Address: | 12707 49th Street N., Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Govoni Leo J | Manager | 12707 49th Street N., Clearwater, FL, 33762 |
Govoni Leo J | Agent | 12707 49th Street N., Clearwater, FL, 33762 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000013351 | SEABOARD CRAFT BEVERAGE HOLDINGS | ACTIVE | 2021-01-27 | 2026-12-31 | - | 12707 49TH STREET N, SUITE 500, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Govoni, Leo John | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 12707 49th Street N., Suite 500, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 12707 49th Street N., Suite 500, Clearwater, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-18 | 12707 49th Street N., Suite 900, Clearwater, FL 33762 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-18 |
AMENDED ANNUAL REPORT | 2019-07-31 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State