Search icon

SEA DRIFT ALES AND LAGERS, LLC - Florida Company Profile

Company Details

Entity Name: SEA DRIFT ALES AND LAGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA DRIFT ALES AND LAGERS, 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: 20 Sep 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000134149
FEI/EIN Number 90-1021143

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

Address: 1939 VALLEY DRIVE, DUNEDIN, FL, 34698, US
Mail Address: 1939 VALLEY DRIVE, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CHESTNUT BUSINESS SERVICES, LLC Agent
RAVEN MANAGEMENT, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-06-15 SEA DRIFT ALES AND LAGERS, LLC -
LC ARTICLE OF CORRECTION 2013-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000142402 TERMINATED 1000000862524 PINELLAS 2020-02-28 2030-03-04 $ 456.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000142394 TERMINATED 1000000862523 PINELLAS 2020-02-28 2040-03-04 $ 2,539.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
Reg. Agent Resignation 2018-06-04
LC Name Change 2017-06-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-28
LC Article of Correction 2013-09-24
Florida Limited Liability 2013-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State