Search icon

THE BREW MAKER, LLC - Florida Company Profile

Company Details

Entity Name: THE BREW MAKER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BREW MAKER, 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: 07 Apr 2014 (11 years ago)
Date of dissolution: 30 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: L14000056664
FEI/EIN Number 47-1348125

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

Address: 2301 NE 26 Street, Ft. Lauderdale, FL, 33305, US
Mail Address: P.O. Box 4391, Ft. Lauderdale, FL, 33338, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRALDE EDDIE Manager P.O. Box 4391, Ft. Lauderdale, FL, 33338
Abralde Amarilys D Manager P.O. Box 4391, Ft. Lauderdale, FL, 33338
Abralde Eddie Agent 2301 NE 26 Street, Ft. Lauderdale, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000021909 GOOD BEER CO. ACTIVE 2022-02-22 2027-12-31 - P.O. BOX 4391, FORT LAUDERDALE, FL, 33338
G21000103324 BEER YOURSELF ACTIVE 2021-08-09 2026-12-31 - PO BOX 4291, FT. LAUDERDALE, FL, 33338
G18000107822 CRAFT BEER CELLAR FT. LAUDERDALE EXPIRED 2018-10-02 2023-12-31 - 8930 W. STATE ROAD 84, #193, DAVIE, FL, 33324
G15000035490 THE CRAFT BEER STORE EXPIRED 2015-04-08 2020-12-31 - 1026 SW 2ND AVENUE, SUITE 301, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-30 - -
REGISTERED AGENT NAME CHANGED 2023-07-13 Abralde, Eddie -
REINSTATEMENT 2020-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 2301 NE 26 Street, Ft. Lauderdale, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 2301 NE 26 Street, Ft. Lauderdale, FL 33305 -
CHANGE OF MAILING ADDRESS 2019-03-19 2301 NE 26 Street, Ft. Lauderdale, FL 33305 -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000015691 ACTIVE 1000000975285 BROWARD 2023-12-21 2043-12-27 $ 12,965.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000061238 TERMINATED 1000000876033 BROWARD 2021-02-04 2041-02-10 $ 7,008.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-30
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-12-01
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State