Entity Name: | ISLAMORADA BEER COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISLAMORADA BEER 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 May 2013 (12 years ago) |
Date of dissolution: | 04 Oct 2021 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 04 Oct 2021 (3 years ago) |
Document Number: | L13000078441 |
FEI/EIN Number |
46-3195143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3200 St. Lucie Blvd, Fort Pierce, FL, 34946, US |
Address: | 3200 St Lucie Blvd, Fort Pierce, FL, 34946, US |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRENTINE CHRISTOPHER | Manager | 88950 Overseas Highway, TAVERNIER, FL, 33070 |
Bradley Tyrone M | Manager | 3200 St Lucie Blvd, Fort Pierce, FL, 34946 |
Schroth Nikolaus | Manager | 4729 SE Rocky Point Way, Stuart, FL, 34997 |
BRADLEY GISELE D | Agent | 3200 St. Lucie Blvd, Fort Pierce, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-10-04 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L21000235480. MERGER NUMBER 100000219051 |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 3200 St Lucie Blvd, Fort Pierce, FL 34946 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 3200 St Lucie Blvd, Fort Pierce, FL 34946 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 3200 St. Lucie Blvd, Fort Pierce, FL 34946 | - |
LC AMENDMENT | 2017-02-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-14 | BRADLEY, GISELE D | - |
LC AMENDMENT | 2014-08-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-15 |
LC Amendment | 2017-02-15 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-31 |
LC Amendment | 2014-08-14 |
ANNUAL REPORT | 2014-02-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State