Entity Name: | MAD BEACH CRAFT BEWING MANAGEMENT COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAD BEACH CRAFT BEWING MANAGEMENT COMPANY, 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. |
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: | 11 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2019 (6 years ago) |
Document Number: | L15000209551 |
FEI/EIN Number |
810975357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12945 VILLAGE BLVD, UPSTAIRS, MADEIRA BEACH, FL, 33708, US |
Mail Address: | 12945 VILLAGE BLVD, UPSTAIRS, MADEIRA BEACH, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWERS MATTHEW | Chief Executive Officer | 10679 WHITTINGTON CT, LARGO, FL, 33773 |
WILLIAMS TYSON | Manager | 11201 122ND AVE N #184, LARGO, FL, 33778 |
Garcia Alex | Manager | 2533 68th Ave N, St Petersburg, FL, 33702 |
BREWERLONG PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-30 | BrewerLong PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-30 | 620 North Wymore Road, Suite 270, Maitland, FL 32751 | - |
CONVERSION | 2015-12-11 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P15000077527. CONVERSION NUMBER 500000156715 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State