Search icon

WOP'S HOPS BREWING LLC.

Company Details

Entity Name: WOP'S HOPS BREWING LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Apr 2014 (11 years ago)
Document Number: L13000169167
FEI/EIN Number NOT APPLICABLE
Address: 419 S Sanford Avenue, Sanford, FL, 32771, US
Mail Address: 419 S Sanford Avenue, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PIECORA GREGORY J Agent 510 SOUTH COCHRAN ROAD, GENEVA, FL, 32732

Manager

Name Role Address
PIECORA GREGORY J Manager 510 SOUTH COCHRAN ROAD, GENEVA, FL, 32732
MINELGA PETER R Manager 320 SOUTH WILD ORANGE DRIVE, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000087624 LEAKY TANK BREWING ACTIVE 2022-07-25 2027-12-31 No data 419 S SANFORD AVENUE, SANFORD, FL, 32771
G20000164301 THE WARSHIP BREWING COMPANY ACTIVE 2020-12-28 2025-12-31 No data 419 SANFORD AVENUE, SANFORD, FL, 32771
G14000018712 WOP'S HOPS BREWING COMPANY ACTIVE 2014-02-21 2029-12-31 No data 419 S SANFORD AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 419 S Sanford Avenue, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2017-02-09 419 S Sanford Avenue, Sanford, FL 32771 No data
LC AMENDMENT 2014-04-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State