Search icon

SIERRA NEVADA BREWING CO. - Florida Company Profile

Company Details

Entity Name: SIERRA NEVADA BREWING CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Oct 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2024 (8 months ago)
Document Number: P21154
FEI/EIN Number 680025654

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

Address: 1075 E 20TH STREET, CHICO, CA, 95928, US
Mail Address: 1075 E 20TH STREET, CHICO, CA, 95928, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
GROSSMAN SIERRA Vice President 95 LAZY S LANE, CHICO, CA, 95928
Grossman Brian L Vice President 238 Soapstone Creek Rd., Arden, NC, 28704
Santana Sarah J Secretary 1751 Sunset Ave, Chico, CA, 95926
Grossman Kenneth Foun 3025 Ponderosa Way, Forest Ranch, CA, 95942
Greenow Pryce W Chief Executive Officer 1680 Hendersonvile Rd Apt H-10, Ashville, NC, 28803
REINERT SERGE Chief Financial Officer 1075 E 20TH STREET, CHICO, CA, 95928
McFarland Brian Agent 2808 Conway Gardens Rd, Orlando, FL, 32806

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-09 - -
REGISTERED AGENT NAME CHANGED 2023-02-01 McFarland, Brian -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 2808 Conway Gardens Rd, Orlando, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 1989-03-08 1075 E 20TH STREET, CHICO, CA 95928 -
CHANGE OF MAILING ADDRESS 1989-03-08 1075 E 20TH STREET, CHICO, CA 95928 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
Amendment 2024-07-09
AMENDED ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State