Search icon

FUNKY BUDDHA BREWERY LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: FUNKY BUDDHA BREWERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUNKY BUDDHA 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: 07 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jun 2023 (2 years ago)
Document Number: L17000168037
FEI/EIN Number 45-2847861

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

Address: 1201 NE 38TH ST, A-1, OAKLAND PARK, FL, 33334, US
Mail Address: 1201 NE 38TH ST, A-1, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FUNKY BUDDHA BREWERY LLC, ALABAMA 000-407-220 ALABAMA

Key Officers & Management

Name Role Address
SENTZ RYAN Manager 1201 NE 38 ST, A-1, OAKLAND PARK, FL, 33334
ATHERTON SCOTT W Secretary 1201 NE 38TH ST, A-1, OAKLAND PARK, FL, 33334
SENTZ KRISTOPHER Manager 1201 NE 38TH ST, A-1, OAKLAND PARK, FL, 33334
ATHERTON GALARDI MULLEN & REEDER PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000096016 FUNKY BUDDHA BREWERY ACTIVE 2017-08-25 2027-12-31 - 1201 NE 38TH STREET,A-1, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1201 NE 38TH ST, A-1, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1641 WORTHINGTON ROAD, SUITE 100, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2024-04-25 Atherton Galardi Mullen & Reeder PLLC -
CHANGE OF MAILING ADDRESS 2024-04-25 1201 NE 38TH ST, A-1, OAKLAND PARK, FL 33334 -
LC AMENDMENT 2023-06-23 - -
LC AMENDED AND RESTATED ARTICLES 2017-11-03 - -
LC AMENDMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDED AND RESTATED ARTICLES 2017-08-14 - -
CONVERSION 2017-08-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000067772. CONVERSION NUMBER 300000174673

Documents

Name Date
ANNUAL REPORT 2024-04-25
LC Amendment 2023-06-23
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-12-16
AMENDED ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2019-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State