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 |
Name | Role |
---|---|
BREWERLONG PLLC | Agent |
Name | Role | Address |
---|---|---|
ADAMS THOMAS J | Manager | 2424 CHELSEA ST, ORLANDO, FL, 32803 |
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 |
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 |
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 |
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