Search icon

COLLIER BREWING COMPANY, LLC

Company Details

Entity Name: COLLIER BREWING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Feb 2016 (9 years ago)
Document Number: L15000098461
FEI/EIN Number 83-1014434
Address: 1514 Immokalee Rd, Unit 106, NAPLES, FL, 34110, US
Mail Address: 1514 Immokalee Rd, suite 106, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Perry DANIEL Agent 1514 Immokalee Rd, Unit 106, NAPLES, FL, 34110

Manager

Name Role Address
Perry Daniel Manager 1514 Immokalee Rd, Unit 106, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000100468 BONE HOOK BREWING COMPANY ACTIVE 2024-08-26 2029-12-31 No data 1514 IMMOKALEE RD UNIT 106, NAPLES, FL, 34110
G16000058926 BONE HOOK BREWING COMPANY EXPIRED 2016-06-15 2021-12-31 No data ATTEN:DAVID GREEN, 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-12 Perry, DANIEL No data
CHANGE OF MAILING ADDRESS 2019-04-17 1514 Immokalee Rd, Unit 106, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-11 1514 Immokalee Rd, Unit 106, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-11 1514 Immokalee Rd, Unit 106, NAPLES, FL 34110 No data
LC AMENDMENT AND NAME CHANGE 2016-02-24 COLLIER BREWING COMPANY, LLC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-12
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-07-11
AMENDED ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2018-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State