Search icon

MALT, BARLEY & HOPS, LLC - Florida Company Profile

Company Details

Entity Name: MALT, BARLEY & HOPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MALT, BARLEY & HOPS, 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: 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: 18 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2016 (8 years ago)
Document Number: L07000053026
FEI/EIN Number 260203649

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

Address: 5109 NW 39th Ave, GAINESVILLE, FL, 32606, US
Mail Address: 5109 NW 39th Ave, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schaller Patrick Manager 11451 NE 83rd Terr, Bronson, FL, 32621
SCHALLER PATRICK Agent 11451 NE 83rd Terr, Bronson, FL, 32621

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000014052 MOTHER'S PUB & GRILL NORTH ACTIVE 2025-01-30 2030-12-31 - MOTHER'S PUB & GRILL NORTH, 5109 NW 39TH AVE, GAINESVILLE, FL, 32606--722
G24000028964 MOTHER'S PUB & GRILL ACTIVE 2024-02-23 2029-12-31 - 5109 NW 39TH AVE, GAINESVILLE, FL, 32606
G13000083875 MOTHER'S PUB & GRILL EXPIRED 2013-08-22 2018-12-31 - 1017 W UNIVERSITY AVE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 5109 NW 39th Ave, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2023-01-25 5109 NW 39th Ave, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 11451 NE 83rd Terr, Bronson, FL 32621 -
REINSTATEMENT 2016-12-21 - -
LC STMNT OF RA/RO CHG 2016-12-21 - -
REGISTERED AGENT NAME CHANGED 2016-12-19 SCHALLER, PATRICK -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000047530 TERMINATED 1000000942219 ALACHUA 2023-01-25 2043-02-01 $ 64,620.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000476315 TERMINATED 1000000833078 ALACHUA 2019-07-08 2039-07-10 $ 4,185.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000476307 TERMINATED 1000000833076 ALACHUA 2019-07-08 2039-07-10 $ 5,302.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000825372 TERMINATED 1000000807506 ALACHUA 2018-12-13 2038-12-19 $ 5,399.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000624882 TERMINATED 1000000795923 ALACHUA 2018-08-29 2038-09-05 $ 19,900.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000107914 TERMINATED 1000000735579 ALACHUA 2017-02-17 2037-02-24 $ 7,767.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000828935 TERMINATED 1000000689769 ALACHUA 2015-08-03 2035-08-05 $ 15,178.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14001166684 TERMINATED 1000000642920 ALACHUA 2014-10-03 2034-12-17 $ 105,890.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001517474 TERMINATED 1000000543181 ALACHUA 2013-09-27 2033-10-03 $ 2,856.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000982646 TERMINATED 1000000509688 ALACHUA 2013-05-09 2023-05-22 $ 583.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-08-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6307947007 2020-04-06 0491 PPP 1017 W University Ave, GAINESVILLE, FL, 32601-5113
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197500
Loan Approval Amount (current) 197500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59268
Servicing Lender Name Peoples Bank and Trust Company
Servicing Lender Address 2400 NW 178th St, Edmond, OK, 73012
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32601-5113
Project Congressional District FL-03
Number of Employees 70
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 59268
Originating Lender Name Peoples Bank and Trust Company
Originating Lender Address Edmond, OK
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 199475
Forgiveness Paid Date 2021-04-19
1284168303 2021-01-16 0491 PPS 1017 W University Ave, Gainesville, FL, 32601-5113
Loan Status Date 2022-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276600
Loan Approval Amount (current) 276600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59268
Servicing Lender Name Peoples Bank and Trust Company
Servicing Lender Address 2400 NW 178th St, Edmond, OK, 73012
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32601-5113
Project Congressional District FL-03
Number of Employees 70
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 59268
Originating Lender Name Peoples Bank and Trust Company
Originating Lender Address Edmond, OK
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 280593.65
Forgiveness Paid Date 2022-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State