Search icon

BREWER HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BREWER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREWER HOLDINGS, 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: 17 Feb 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L97000000207
FEI/EIN Number 593545746

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

Address: 120 BALTIC CIRCLE, TAMPA, FL, 33606
Mail Address: 120 BALTIC CIRCLE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER JOEL W Managing Member 120 BALTIC CIRCLE, TAMPA, FL, 33606
BREWER JOHN B Agent 1718 E 7TH AVE STE 201, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2004-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-05-08 BREWER, JOHN BJR. -
REGISTERED AGENT ADDRESS CHANGED 2002-05-08 1718 E 7TH AVE STE 201, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-14 120 BALTIC CIRCLE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2000-02-14 120 BALTIC CIRCLE, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-07-19
REINSTATEMENT 2004-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State