Search icon

DEADLY SINS BREWING LLC - Florida Company Profile

Company Details

Entity Name: DEADLY SINS BREWING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEADLY SINS BREWING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000172018
FEI/EIN Number 475271332

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
BREWERLONG PLLC Agent -
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 - 750 JACKSON AVE #102, WINTER PARK, FL, 32789
G19000134781 SOMETHING'S BREWING EXPIRED 2019-12-19 2024-12-31 - 750 JACKSON AVE #102, WINTER PARK, FL, 32789
G19000133320 THREE DOGS CRAFT BEER EXPIRED 2019-12-17 2024-12-31 - 750 JACKSON AVE, #102, WINTER PARK, FL, 32789
G15000117983 DEADLY SINS BREWING EXPIRED 2015-11-20 2020-12-31 - 2424 CHELSEA ST, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2021-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 620 N Wymore Rd Ste 270, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2020-01-13 750 Jackson Ave, Suite 102, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2020-01-13 BrewerLong PLLC -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 750 Jackson Ave, Suite 102, Winter Park, FL 32789 -
REINSTATEMENT 2016-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-11-05 - -

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 Apr 2025

Sources: Florida Department of State