Search icon

FERMENTAHOLICS, LLC - Florida Company Profile

Company Details

Entity Name: FERMENTAHOLICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERMENTAHOLICS, 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: 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 Jul 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Jul 2020 (5 years ago)
Document Number: L16000130201
FEI/EIN Number 81-3291530

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

Address: 4505 131st Ave N, Unit 27, CLEARWATER, FL, 33762, US
Mail Address: 4505 131st Ave N, Unit 27, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS RUTHIE Authorized Member 2175 WINCHESTER RD. NORTH, ST. PETERSBURG, FL, 33710
EDWARDS RUTHIE Agent 4505 131ST AVE NORTH, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020434 SCOBY KOMBUCHA ACTIVE 2019-02-11 2029-12-31 - 4505 131ST AVE N,SUITE 27, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 4505 131st Ave N, Unit 27, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2021-02-23 4505 131st Ave N, Unit 27, CLEARWATER, FL 33762 -
LC STMNT OF RA/RO CHG 2020-07-16 - -
REGISTERED AGENT NAME CHANGED 2020-07-16 EDWARDS, RUTHIE -
REGISTERED AGENT ADDRESS CHANGED 2020-07-16 4505 131ST AVE NORTH, STE 27, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-23
CORLCRACHG 2020-07-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State