Search icon

BARREL OF MONKS BREWING, LLC

Company Details

Entity Name: BARREL OF MONKS BREWING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Oct 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2014 (10 years ago)
Document Number: L08000100589
FEI/EIN Number 263629394
Address: 1141 S ROGERS CIRCLE #5, BOCA RATON, FL, 33487
Mail Address: 1141 S ROGERS CIRCLE #5, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DELOACH CHARLES K Agent 20897 HAMACA COURT, BOCA RATON, FL, 33433

Managing Member

Name Role Address
Matthew J. Saady, TSTEE, MJSaady Rev Trust Managing Member 838 MARBLE WAY, BOCA RATON, FL, 33432
REDNECK MASH, LLC Managing Member No data
MCFEE WILLIAM HTRUSTEE Managing Member 620 SW 17 ST., BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-11-20 1141 S ROGERS CIRCLE #5, BOCA RATON, FL 33487 No data
LC AMENDMENT 2014-11-20 No data No data
CHANGE OF MAILING ADDRESS 2014-11-20 1141 S ROGERS CIRCLE #5, BOCA RATON, FL 33487 No data
LC AMENDMENT AND NAME CHANGE 2011-11-10 BARREL OF MONKS BREWING, LLC No data
LC AMENDMENT AND NAME CHANGE 2011-04-18 BAREFOOT MONK BREWING, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 20897 HAMACA COURT, BOCA RATON, FL 33433 No data
REGISTERED AGENT NAME CHANGED 2010-01-14 DELOACH, CHARLES KMGR No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5073377701 2020-05-01 0455 PPP 1141 S ROGERS CIR STE 5, BOCA RATON, FL, 33487-2789
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74715
Loan Approval Amount (current) 74715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33487-2789
Project Congressional District FL-23
Number of Employees 14
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75290.2
Forgiveness Paid Date 2021-02-10
9209008308 2021-01-30 0455 PPS 1141 S Rogers Cir Ste 5, Boca Raton, FL, 33487-2789
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74715
Loan Approval Amount (current) 74715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-2789
Project Congressional District FL-23
Number of Employees 9
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75116.21
Forgiveness Paid Date 2021-08-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State