Search icon

ISLAMORADA BEER COMPANY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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