Search icon

BARBERQ LLC - Florida Company Profile

Company Details

Entity Name: BARBERQ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARBERQ 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: 07 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Mar 2014 (11 years ago)
Document Number: L08000002141
FEI/EIN Number 261814709

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

Address: 4247 13th Street, St. Cloud, FL, 34769, US
Mail Address: 2640 Cherokee Rd., St. Cloud, FL, 34772, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER FRANCES Managing Member 2640 CHEROKEE RD., ST. CLOUD, FL, 34772
Barber Vincent A Secretary 2640 Cherokee Rd., St. Cloud, FL, 34772
BARBER Vincent A Agent 2640 CHEROKEE RD., SAINT CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011395 LORD OF THE WINGS ACTIVE 2023-01-24 2028-12-31 - 2640 CHEROKEE RD, SAINT CLOUD, FL, 34772
G23000011384 BETTER CALL SAUL'S STREET TACOS ACTIVE 2023-01-24 2028-12-31 - 2640 CHEROKEE RD, SAINT CLOUD, FL, 34772
G23000011394 JACK RABBIT SLIMS BAR ACTIVE 2023-01-24 2028-12-31 - 2640 CHEROKEE RD, SAINT CLOUD, FL, 34772
G23000011383 PAULY'S PASTA PALACE ACTIVE 2023-01-24 2028-12-31 - 2640 CHEROKEE RD, SAINT CLOUD, FL, 34772
G21000028652 BACK THE BLUE BBQ ACTIVE 2021-03-01 2026-12-31 - 2640 CHEROKEE RD, 13TH STREET, SAINT CLOUD, FL, 34772
G17000130224 PORKY'S COMEDY CLUB ACTIVE 2017-11-29 2027-12-31 - 2640 CHEROKEE RD., SAINT CLOUD, FL, 34772
G15000100160 ON WITH THE SHOW PROMOTIONS EXPIRED 2015-09-30 2020-12-31 - 2640 CHEROKEE RD., SAINT CLOUD, FL, 34772
G15000088584 JIMMY BEAR'S BBQ ACTIVE 2015-08-27 2025-12-31 - 2640 CHEROKEE RD., SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 BARBER, Vincent Adam -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 4247 13th Street, St. Cloud, FL 34769 -
LC AMENDMENT 2014-03-31 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 2640 CHEROKEE RD., SAINT CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2013-04-12 4247 13th Street, St. Cloud, FL 34769 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000503450 ACTIVE 1000000935126 OSCEOLA 2022-10-14 2042-11-02 $ 224,907.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000094601 TERMINATED 1000000878070 OSCEOLA 2021-02-24 2041-03-03 $ 10,083.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000249881 TERMINATED 1000000255487 OSCEOLA 2012-03-16 2032-04-06 $ 701.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4045757107 2020-04-12 0455 PPP 4247 13th Street, St. Cloud, FL, 34769
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100233.75
Loan Approval Amount (current) 100233.75
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 St. Cloud, OSCEOLA, FL, 34769-0001
Project Congressional District FL-09
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101447.54
Forgiveness Paid Date 2021-07-07
5702768406 2021-02-09 0455 PPS 2640 Cherokee Rd, Saint Cloud, FL, 34772-7795
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96250
Loan Approval Amount (current) 96250
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 Saint Cloud, OSCEOLA, FL, 34772-7795
Project Congressional District FL-09
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 96729.93
Forgiveness Paid Date 2021-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State