Search icon

BEER YARDS LLC - Florida Company Profile

Company Details

Entity Name: BEER YARDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEER YARDS 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: 10 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: L20000386817
FEI/EIN Number 86-3155816

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

Address: 194 brewer circle, Mary Esther, FL, 32569, US
Mail Address: 194 brewer circle, Maryesther, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODROW DAVID LEE Authorized Member 194 BREWER CIRCLE, MARY ESTHER, FL, 32569
woodrow david lSr. Agent 194 BREWER CIRCLE, MARY ESTHER, FL, 32569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000108778 GULFTEE ACTIVE 2024-09-03 2029-12-31 - 222 MIRACLE STRIP PKWY SE UNIT A, FORT WALTON BEACH, FL, 32548
G24000108782 THERATCHETHATCHET ACTIVE 2024-09-03 2029-12-31 - 222 MIRACLE STRIP PKWY SE UNIT A, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 222A Miracle Strip Pkwy SE, Fort Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2023-03-13 222A Miracle Strip Pkwy SE, Fort Walton Beach, FL 32548 -
REINSTATEMENT 2021-12-20 - -
REGISTERED AGENT NAME CHANGED 2021-12-20 woodrow, david lee, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-07-13
REINSTATEMENT 2021-12-20
Florida Limited Liability 2020-12-10

Date of last update: 03 May 2025

Sources: Florida Department of State