Search icon

PALM HARBOR BREWERY, LLC - Florida Company Profile

Company Details

Entity Name: PALM HARBOR BREWERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM HARBOR 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: 23 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000100430
FEI/EIN Number 47-1445657

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

Address: 1019 Ohio ave, PALM HARBOR, FL, 34683, US
Mail Address: 34 Kreamer ave, Tarpon Springs, FL, 34689, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POST Rosetta Manager 34 Kreamer ave, Tarpon Springs, FL, 34689
Post Bonnie M Manager 34 Kreamer ave, Tarpon Springs, FL, 34689
POST Rosetta Agent 34 Kreamer ave, Tarpon Springs, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009068 PALM HARBOR WINE & BREW EXPIRED 2015-01-26 2020-12-31 - 1022 GEORGIA AVE., PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 1019 Ohio ave, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2023-04-21 1019 Ohio ave, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 34 Kreamer ave, Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2016-04-19 POST, Rosetta -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State