Search icon

FOUR FATHERS DISTILLERY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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