Search icon

BROKEN STRINGS BREWERY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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