Search icon

IN THE LOOP BREWING, INC

Company Details

Entity Name: IN THE LOOP BREWING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 2014 (10 years ago)
Document Number: P14000069712
FEI/EIN Number 47-1769184
Address: 4142 MARINER BLVD, STE 128, SPRING HILL, FL, 34609
Mail Address: 4142 MARINER BLVD, STE 128, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG AND SONS TAX AND ACCOUNTING Agent 225 Lincoln Ave, Lake Wales, FL, 33853

Chief Executive Officer

Name Role Address
ABREUT PETER Chief Executive Officer 4142 MARINER BLVD STE 128, SPRING HILL, FL, 34609

Chief Financial Officer

Name Role Address
Traina Joe Chief Financial Officer 4142 MARINER BLVD, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 225 Lincoln Ave, Lake Wales, FL 33853 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000050091 (No Image Available) ACTIVE 1000001027026 PASCO 2025-01-16 2045-01-22 $ 10,899.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000315182 ACTIVE 1000000994118 PASCO 2024-05-20 2044-05-22 $ 3,407.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000240075 ACTIVE 1000000988554 PASCO 2024-04-17 2044-04-24 $ 21,421.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State