Entity Name: | IBC TASTING ROOM LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Jul 2014 (11 years ago) |
Date of dissolution: | 04 Oct 2021 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 04 Oct 2021 (3 years ago) |
Document Number: | L14000113723 |
FEI/EIN Number | 47-1496993 |
Address: | 82229 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036, US |
Mail Address: | 82229 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036, US |
ZIP code: | 33036 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bradley Gisele | Agent | 3200 St Lucie Blvd, Fort Pierce, FL, 34946 |
Name | Role | Address |
---|---|---|
TRENTINE Christopher | Manager | 88950 Overseas Highway, Tavernier, FL, 33070 |
Bradley Tyrone M | Manager | 3200 St. Lucie Blvd, Fort Pierce, FL, 34946 |
Schroth Nikolaus | Manager | 4729 SE Rocky Point Way, Stuart, FL, 34997 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000111489 | ISLAMORADA BEER COMPANY BREWERY & TASTING ROOM | EXPIRED | 2015-11-02 | 2020-12-31 | No data | 82229 OVERSEAS HWY, ISLAMORADA, FL, 33036 |
G15000101895 | ISLAMORADA BEER COMPANY | EXPIRED | 2015-10-05 | 2020-12-31 | No data | 82229 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-10-04 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L21000235505. MERGER NUMBER 700000219057 |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | Bradley, Gisele | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 3200 St Lucie Blvd, Fort Pierce, FL 34946 | No data |
LC AMENDMENT | 2015-11-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-09 | 82229 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 | No data |
CHANGE OF MAILING ADDRESS | 2015-11-09 | 82229 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-14 |
LC Amendment | 2015-11-09 |
ANNUAL REPORT | 2015-03-31 |
Florida Limited Liability | 2014-07-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State