Search icon

DEES BROTHERS BREWERY LLC - Florida Company Profile

Company Details

Entity Name: DEES BROTHERS BREWERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEES BROTHERS BREWERY 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: 16 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jul 2020 (5 years ago)
Document Number: L17000037350
FEI/EIN Number 81-5456460

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

Address: 210 MAGNOLIA AVENUE, SANFORD, FL, 32771, US
Mail Address: 210 MAGNOLIA AVENUE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEES BENJAMIN D Manager 3942 Villas Green Circle, Longwood, FL, 32779
DEES MICHAEL J Manager 611 San Juan Blvd, Orlando, FL, 32807
DEES MICHAEL J Agent 210 MAGNOLIA AVENUE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092364 DEES BROTHERS BREWERY ACTIVE 2020-07-30 2025-12-31 - 210 MAGNOLIA AVE, SANFORD, FL, 32771
G19000040402 DEES BROTHERS BREWERY EXPIRED 2019-03-28 2024-12-31 - 611 SAN JUAN BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-07-30 - -
CHANGE OF MAILING ADDRESS 2020-07-30 210 MAGNOLIA AVENUE, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 210 MAGNOLIA AVENUE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 210 MAGNOLIA AVENUE, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-15
LC Amendment 2020-07-30
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-19
Florida Limited Liability 2017-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State