Search icon

TAVERN ON MAIN BREWERY, LLC - Florida Company Profile

Company Details

Entity Name: TAVERN ON MAIN BREWERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAVERN ON MAIN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000073115
FEI/EIN Number 83-4165226

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

Mail Address: 1121 Lewis Avenue, Sarasota, FL, 34237, US
Address: 1468 MAIN STREET, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGRETI FRANK A Auth 1468 MAIN STREET, SARASOTA, FL, 34236
Segreti Frank A Agent 1468 Main Street, SARASOTA, FL, 34236
Segreti, LLC Member 1121 Lewis Avenue, Sarasota, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056478 TOMB BREWERY EXPIRED 2019-05-09 2024-12-31 - 1468 MAIN STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-30 1468 MAIN STREET, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 1468 MAIN STREET, SARASOTA, FL 34236 -
REINSTATEMENT 2021-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 1468 Main Street, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2021-03-10 Segreti, Frank A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-04-26
REINSTATEMENT 2021-03-10
Florida Limited Liability 2019-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State