Search icon

ANCIENT CITY BREWING COMPANY LLC - Florida Company Profile

Company Details

Entity Name: ANCIENT CITY BREWING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANCIENT CITY BREWING COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: L14000136037
FEI/EIN Number 47-2487849

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

Address: 3420 AGRICULTURAL CENTER DRIVE, SUITE 8, ST. AUGUSTINE, FL, 32092, US
Mail Address: 3420 AGRICULTURAL CENTER DRIVE, SUITE 8, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCOX MATTHEW M Authorized Member 3420 AGRICULTURAL CENTER DRIVE, ST. AUGUSTINE, FL, 32092
TUTTLE GREGORY L Agent 3420 AGRICULTURAL CENTER DR, ST. AUGUSTINE, FL, 32092
THE TUTTLE COMPANY, LLC Authorized Member -
AC BREW CREW LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044948 ANCIENT CITY BREWING ACTIVE 2015-05-05 2025-12-31 - 3420 AGRICULTURAL CENTER DRIVE STE 8, STE 8, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-12-21 - -
LC AMENDMENT 2017-05-08 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 TUTTLE, GREGORY L -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 3420 AGRICULTURAL CENTER DR, SUITE 8, ST. AUGUSTINE, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 3420 AGRICULTURAL CENTER DRIVE, SUITE 8, ST. AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2015-04-06 3420 AGRICULTURAL CENTER DRIVE, SUITE 8, ST. AUGUSTINE, FL 32092 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000014055 ACTIVE 1000001024155 ST JOHNS 2025-01-03 2035-01-08 $ 342.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J25000014246 ACTIVE 1000001024180 ST JOHNS 2025-01-03 2045-01-08 $ 15,472.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J25000014253 ACTIVE 1000001024181 ST JOHNS 2025-01-03 2045-01-08 $ 3,909.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000275352 ACTIVE 1000000991387 ST JOHNS 2024-05-02 2044-05-08 $ 865.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000275360 ACTIVE 1000000991388 ST JOHNS 2024-05-02 2044-05-08 $ 3,913.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
LC Amendment 2022-12-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-11
LC Amendment 2017-05-08
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State