Search icon

WORLD OF BEER FRANCHISING, LLC

Company Details

Entity Name: WORLD OF BEER FRANCHISING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jun 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Sep 2018 (6 years ago)
Document Number: L18000138417
FEI/EIN Number NOT APPLICABLE
Address: 12750 Citrus Park Lane, Suite 115, Tampa, FL, 33625, US
Mail Address: 12750 Citrus Park Lane, Suite 115, Tampa, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
Avery Paul Manager 12750 Citrus Park Lane, Suite 115, Tampa, FL, 33625
Novello Ben Manager 12750 Citrus Park Lane, Suite 115, Tampa, FL, 33625

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 12750 Citrus Park Lane, Suite 115, Tampa, FL 33625 No data
CHANGE OF MAILING ADDRESS 2024-04-13 12750 Citrus Park Lane, Suite 115, Tampa, FL 33625 No data
REGISTERED AGENT NAME CHANGED 2024-04-13 CORPORATE CREATIONS NETWORK, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC STMNT OF RA/RO CHG 2018-09-27 No data No data
CONVERSION 2018-06-06 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000063171. CONVERSION NUMBER 100000182621

Court Cases

Title Case Number Docket Date Status
WORLD OF BEER FRANCHISING, LLC, F/K/A WORLD OF BEER FRANCHISING, INC., Appellant(s) v. HOUSTON BEER VENTURES I, LLC, Appellee(s). 2D2023-2615 2023-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-012581

Parties

Name F/K/A WORLD OF BEER FRANCHISING, INC.
Role Appellant
Status Active
Name HOUSTON BEER VENTURES I, LLC
Role Appellee
Status Active
Representations STACY D. BLANK, ESQ., IAN A. PARRY, ESQ., ROBERT L. ROCKE, ESQ.
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name WORLD OF BEER FRANCHISING, LLC
Role Appellant
Status Active
Representations JASON ZIMMERMAN, ESQ., JOHN M. STEWART, ESQ.

Docket Entries

Docket Date 2024-06-10
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-06-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
On Behalf Of WORLD OF BEER FRANCHISING, LLC
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is partially granted, and the initial brief shall be served within thirty days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of WORLD OF BEER FRANCHISING, LLC
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - IB DUE 05/08/2024
On Behalf Of WORLD OF BEER FRANCHISING, LLC
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOUSTON BEER VENTURES I, LLC
Docket Date 2024-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED PEACOCK, 1751 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-12-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's December 5, 2023, order to show cause is hereby discharged.
Docket Date 2023-12-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of WORLD OF BEER FRANCHISING, LLC
Docket Date 2023-12-05
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ ***DISCHARGED PER 12/27/2023 ORDER*** Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2023-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of WORLD OF BEER FRANCHISING, LLC
Docket Date 2023-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-12-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-01
CORLCRACHG 2018-09-27
Florida Limited Liability 2018-06-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State