Search icon

HARDY BREW, LLC - Florida Company Profile

Company Details

Entity Name: HARDY BREW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARDY BREW, 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: 19 Nov 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000179237
FEI/EIN Number 47-2361650

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

Address: 24 MAGNOLIA AVE, EUSTIS, FL, 32726, US
Mail Address: 24 MAGNOLIA AVE, EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDY PATRICIA Chief Executive Officer 24 MAGNOLIA AVE, EUSTIS, FL, 32726
Hardy Patricia L Agent 5125 ADANSON ST., ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080914 HAVANA JOE'S EXPIRED 2015-08-05 2020-12-31 - 24 E. MAGNOLIA AVE, SUIT 1, EUSTIS, FL, 32726
G14000120873 HARPER'S ALLEY EXPIRED 2014-12-03 2019-12-31 - 24 E. MAGNOLIA AVE, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-09-29 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 Hardy, Patricia Lynne -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000604201 TERMINATED 1000000721529 LAKE 2016-09-01 2036-09-09 $ 380.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J16000468672 TERMINATED 1000000718278 LAKE 2016-07-28 2036-08-04 $ 852.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-10-22
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-02-08
Florida Limited Liability 2014-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State