Entity Name: | BREW BARR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 09 Nov 2015 (9 years ago) |
Branch of: | BREW BARR LLC, MISSISSIPPI (Company Number 985715) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M15000009002 |
FEI/EIN Number |
454687253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4944 HICKORY SHORES BLVD, GULF BREEZE, FL, 32563, US |
Mail Address: | 4944 HICKORY SHORES BLVD, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
BARRETT JONNITA | Manager | 4944 Hickory Shores Blvd, Gulf Breeze, FL, 32563 |
BARRETT MITCHELL C | Manager | 4944 Hickory Shores Blvd, Gulf Breeze, FL, 32563 |
Barrett Tyler | Auth | 202 West Jackson Street, Ridgeland, MS, 39157 |
Moore John D | Atty | PO Box 3344, Ridgeland, MS, 39158 |
Barrett Mitchell C | Agent | 4944 Hickory Shores Blvd, Gulf Breeze, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-02 | 4944 HICKORY SHORES BLVD, GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2017-02-02 | 4944 HICKORY SHORES BLVD, GULF BREEZE, FL 32563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-18 | 4944 Hickory Shores Blvd, Gulf Breeze, FL 32563 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-18 | Barrett, Mitchell C | - |
REINSTATEMENT | 2016-11-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-08-25 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-11-18 |
Foreign Limited | 2015-11-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State