Search icon

DEADLY SINS BREWING LLC

Company Details

Entity Name: DEADLY SINS BREWING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Oct 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000172018
FEI/EIN Number 475271332
Address: 750 Jackson Ave, Winter Park, FL, 32789, US
Mail Address: 750 Jackson Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
BREWERLONG PLLC Agent

Manager

Name Role Address
ADAMS THOMAS J Manager 2424 CHELSEA ST, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009973 SOMETHING IS BREWING ACTIVE 2020-01-22 2025-12-31 No data 750 JACKSON AVE #102, WINTER PARK, FL, 32789
G19000134781 SOMETHING'S BREWING EXPIRED 2019-12-19 2024-12-31 No data 750 JACKSON AVE #102, WINTER PARK, FL, 32789
G19000133320 THREE DOGS CRAFT BEER EXPIRED 2019-12-17 2024-12-31 No data 750 JACKSON AVE, #102, WINTER PARK, FL, 32789
G15000117983 DEADLY SINS BREWING EXPIRED 2015-11-20 2020-12-31 No data 2424 CHELSEA ST, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC DISSOCIATION MEM 2021-01-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 620 N Wymore Rd Ste 270, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2020-01-13 750 Jackson Ave, Suite 102, Winter Park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2020-01-13 BrewerLong PLLC No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 750 Jackson Ave, Suite 102, Winter Park, FL 32789 No data
REINSTATEMENT 2016-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2015-11-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000270136 ACTIVE 1000000887133 ORANGE 2021-05-25 2041-06-02 $ 3,517.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000044259 ACTIVE 1000000873809 ORANGE 2021-01-22 2041-02-03 $ 8,744.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000044267 ACTIVE 1000000873811 ORANGE 2021-01-22 2031-02-03 $ 782.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
CORLCDSMEM 2021-01-25
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-05
LC Amendment 2015-11-05
Florida Limited Liability 2015-10-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State