Search icon

CHARLIE FOXTROT BREWING LLC

Company Details

Entity Name: CHARLIE FOXTROT BREWING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: L18000289431
FEI/EIN Number 83-2942449
Address: 1700 Tamiami Trail, Suite A5, Port Charlotte, FL, 33948, US
Mail Address: 1700 Tamiami Trail, Suite A5, Port Charlotte, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1833256 16301 INNOVATION LN, FORT MYERS, FL, 33913 16301 INNOVATION LN, FORT MYERS, FL, 33913 (941) 763-0241

Filings since 2021-02-05

Form type C
File number 020-27584
Filing date 2021-02-05
File View File

Filings since 2021-02-04

Form type C-U
File number 020-27231
Filing date 2021-02-04
File View File

Filings since 2020-11-20

Form type C
File number 020-27231
Filing date 2020-11-20
File View File

Agent

Name Role Address
YORK NICOLAS J Agent 932 GREAT FALLS TERRACE NW, PORT CHARLOTTE, FL, 33948

Chief Executive Officer

Name Role Address
YORK NICOLAS J Chief Executive Officer 932 GREAT FALLS TERRACE NW, PORT CHARLOTTE, FL, 33948

Auth

Name Role Address
PRICE TIMOTHY A Auth 1300 Cold Stream Court, Asheville, NC, 28803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 1700 Tamiami Trail, Suite A5, Port Charlotte, FL 33948 No data
CHANGE OF MAILING ADDRESS 2024-02-29 1700 Tamiami Trail, Suite A5, Port Charlotte, FL 33948 No data
REINSTATEMENT 2023-03-13 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-13 YORK, NICOLAS J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000038299 TERMINATED 1000000941683 CHARLOTTE 2023-01-20 2033-01-25 $ 546.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-02-29
REINSTATEMENT 2023-03-13
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-02
Florida Limited Liability 2018-12-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State