Entity Name: | GENETIC BREWING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Jun 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L16000110867 |
FEI/EIN Number | 81-3294565 |
Address: | 1514 MEADOWLARK ST., LONGWOOD, FL, 32750, US |
Mail Address: | 1514 MEADOWLARK ST., LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOUCK GENE A | Agent | 1514 Meadowlark St, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
BOUCK GENE A | Manager | 1514 MEADOWLARK ST., LONGWOOD, FL, 32750 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000125475 | GENETIC BREWING | EXPIRED | 2017-11-14 | 2022-12-31 | No data | 1514 MEADOWLARK STREET, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 1514 Meadowlark St, Longwood, FL 32750 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-18 | 1514 MEADOWLARK ST., LONGWOOD, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2017-08-18 | 1514 MEADOWLARK ST., LONGWOOD, FL 32750 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000523021 | ACTIVE | 1000000903759 | SEMINOLE | 2021-10-07 | 2041-10-13 | $ 2,478.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000361596 | ACTIVE | 1000000894285 | SEMINOLE | 2021-07-06 | 2041-07-21 | $ 984.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-15 |
Florida Limited Liability | 2016-06-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State