Entity Name: | ESCAPE BREWING COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Nov 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Oct 2020 (4 years ago) |
Document Number: | L13000155230 |
FEI/EIN Number | 46-4364745 |
Address: | 9945 Trinity Blvd.,, Trinity, FL, 34655, US |
Mail Address: | 9945 Trinity Blvd, TRINITY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGREGOR JOHN S | Agent | 10052 Milano Drive, Trinity, FL, 34655 |
Name | Role | Address |
---|---|---|
McGregor John S | Manager | 10052 Milano Drive, Trinity, FL, 34655 |
THOMPSON MATTHEW W | Manager | 2752 FLAGLER COURT, TRINITY, FL, 34655 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000011946 | ESCAPE BREWING COMPANY | EXPIRED | 2014-02-03 | 2024-12-31 | No data | 9945 TRINITY BLVD SUITE 108, TRINITY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 10052 Milano Drive, Trinity, FL 34655 | No data |
LC AMENDMENT | 2020-10-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 9945 Trinity Blvd.,, Suite 108, Trinity, FL 34655 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-31 | 9945 Trinity Blvd.,, Suite 108, Trinity, FL 34655 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000294809 | TERMINATED | 1000000823872 | PASCO | 2019-04-18 | 2039-04-24 | $ 1,120.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-07 |
AMENDED ANNUAL REPORT | 2022-10-27 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-18 |
LC Amendment | 2020-10-19 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State