Entity Name: | BROKEN STRINGS BREWERY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROKEN STRINGS BREWERY 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. |
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: | 02 May 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000071517 |
FEI/EIN Number |
47-2169500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1012 West Church St, ORLANDO, FL, 32805, US |
Mail Address: | 1012 West Church St, ORLANDO, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEYROUSE ADAM | Authorized Representative | 1012 West Church St, ORLANDO, FL, 32805 |
Frizzell Charles | Oper | 1012 West Church St, ORLANDO, FL, 32805 |
Peyrouse Adam | Agent | 1012 West Church St, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC NAME CHANGE | 2018-03-28 | BROKEN STRINGS BREWERY LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 1012 West Church St, ORLANDO, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 1012 West Church St, ORLANDO, FL 32805 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-11 | 1012 West Church St, ORLANDO, FL 32805 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | Peyrouse, Adam | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
REINSTATEMENT | 2021-10-07 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-05-01 |
LC Name Change | 2018-03-28 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-02-09 |
Florida Limited Liability | 2014-05-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State