Entity Name: | FOUR FATHERS DISTILLERY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOUR FATHERS DISTILLERY 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. |
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: | 01 Apr 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Aug 2017 (8 years ago) |
Document Number: | L15000057394 |
FEI/EIN Number |
47-3600831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2917 BORDEN STREET, JACKSONVILLE, FL, 32209, US |
Mail Address: | 12790 Avalon Cove Dr. S, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES DAN | Authorized Manager | 4538 RIVER TRAIL RD, JACKSONVILLE, FL, 32277 |
DANIELS SANDRA | Member | 12790 AVALON AVENUE, JACKSONVILLE, FL, 32224 |
freedman barry | ambr | 5211 Mann Manor Lane, Jacksonville, FL, 32210 |
freedman michele | ambr | 5211 Mann Manor Lane, Jacksonville, FL, 32210 |
Daniels Timothy | Agent | 12790 Avalon Cove Dr. S, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Daniels, Timothy | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 12790 Avalon Cove Dr. S, JACKSONVILLE, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 2917 BORDEN STREET, JACKSONVILLE, FL 32209 | - |
LC AMENDMENT | 2017-08-30 | - | - |
LC AMENDMENT | 2017-05-15 | - | - |
LC AMENDMENT | 2015-08-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-21 |
LC Amendment | 2017-08-30 |
LC Amendment | 2017-05-15 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State