Search icon

FRANCES STREET BOTTLE INN, L.L.C. - Florida Company Profile

Company Details

Entity Name: FRANCES STREET BOTTLE INN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANCES STREET BOTTLE INN, L.L.C. 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: 03 Apr 2007 (18 years ago)
Date of dissolution: 25 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2021 (4 years ago)
Document Number: L07000035249
FEI/EIN Number 20-8735449

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

Address: 535 FRANCES STREET, KEY WEST, FL, 33040
Mail Address: 535 FRANCES STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHLER MARK A Managing Member 535 FRANCES STREET, KEY WEST, FL, 33040
PRIBRAMSKY STEVEN R Agent 1010 KENNEDY DRIVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 1010 KENNEDY DRIVE, SUITE 201, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2016-03-03 PRIBRAMSKY, STEVEN R -
LC AMENDMENT 2007-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 535 FRANCES STREET, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2007-04-26 535 FRANCES STREET, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000048476 TERMINATED 1000000643206 MONROE 2014-11-21 2035-01-08 $ 526.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-25
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8592437102 2020-04-15 0455 PPP 535 Frances St., Key West, FL, 33040
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7411.3
Loan Approval Amount (current) 7411.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 1
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7488.66
Forgiveness Paid Date 2021-05-17

Date of last update: 03 May 2025

Sources: Florida Department of State