Search icon

R & R BEVERAGE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: R & R BEVERAGE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & R BEVERAGE SERVICES, 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: 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: 15 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000063181
FEI/EIN Number 262639085

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

Address: 117 SAILORS COVE, PORT ST. JOE, FL, 32456, US
Mail Address: 324 MARINA DRIVE, PORT ST. JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LOS GARZA PAPELES, LLC Managing Member
NOVAK LAW GROUP, PLLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08133900340 THE HAUGHTY HERON EXPIRED 2008-05-12 2013-12-31 - 252 MARINA DR., PORT ST JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC DISSOCIATION MEM 2017-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-10 402 REID AVE., PORT ST. JOE, FL 32456 -
LC AMENDMENT 2016-11-10 - -
REGISTERED AGENT NAME CHANGED 2016-11-10 NOVAK LAW GROUP, PLLC -
CHANGE OF MAILING ADDRESS 2011-04-26 117 SAILORS COVE, PORT ST. JOE, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 117 SAILORS COVE, PORT ST. JOE, FL 32456 -

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-04
CORLCDSMEM 2017-11-21
ANNUAL REPORT 2017-04-28
LC Amendment 2016-11-10
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2109317203 2020-04-15 0491 PPP 117 SAILORS COVE DRIVE, PORT ST JOE, FL, 32456
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34583.3
Loan Approval Amount (current) 34583.3
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ST JOE, GULF, FL, 32456-0001
Project Congressional District FL-02
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34972.72
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State