Search icon

THE HOURGLASS BREWERY, LLC

Company Details

Entity Name: THE HOURGLASS BREWERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2015 (9 years ago)
Document Number: L14000033961
FEI/EIN Number 46-4954057
Address: 480 S RONALD REAGAN BLVD, LONGWOOD, FL, 32750, US
Mail Address: 480 S RONALD REAGAN BLVD, Ste 1020, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Weyman Troy Agent 480 S RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Manager

Name Role Address
Butterfield Lance Manager 1362 Schooner Court, Winter Springs, FL, 32708
MASON BRETT Manager 346 Tullis Avenue, Longwood, FL, 32750
Weyman Troy Manager 480 S RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049718 HOURGLASS BREWING ACTIVE 2023-04-19 2028-12-31 No data 480 S RONALD REAGAN BLVD, STE 120, LONGWOOD, FL, 32750
G16000106906 SOURGLASS BREWING ACTIVE 2016-09-29 2026-12-31 No data 480 S RONALD REAGAN BLVD, LONGWOOD, FL, 32750
G16000100267 HOURGLASS BREWING EXPIRED 2016-09-13 2021-12-31 No data 480 S RONALD REAGAN BLVD., LONGWOOD, FL, 32750
G14000044055 THE HOURGLASS BREWERY EXPIRED 2014-05-05 2019-12-31 No data 480 S. RONALD REAGAN BLVD., LONGWOOD, FL, 32750
G14000044056 HOURGLASS BREWERY EXPIRED 2014-05-05 2019-12-31 No data 480 S. RONALD REAGAN BLVD., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 480 S RONALD REAGAN BLVD, Ste 1020, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2022-03-15 480 S RONALD REAGAN BLVD, Ste 1020, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2022-03-15 Weyman, Troy No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 480 S RONALD REAGAN BLVD, Ste 1020, LONGWOOD, FL 32750 No data
LC AMENDMENT 2015-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
LC Amendment 2015-08-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State