Search icon

OAKHURST TAVERN, LLC - Florida Company Profile

Company Details

Entity Name: OAKHURST TAVERN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKHURST TAVERN, 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: 03 Sep 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: L09000085371
FEI/EIN Number 270867267

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

Address: 9366 OAKHURST ROAD, SEMINOLE, FL, 33776, US
Mail Address: 9366 OAKHURST ROAD, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COWAN CAROLINE G Manager 11615 GROVE ST., SEMINOLE, FL, 33772
Cowan Allen D Manager 11615 Grove St, SEMINOLE, FL, 33772
COWAN ALLEN D Agent 11615 GROVE ST., SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053827 ANGRY PEPPER TAPHOUSE EXPIRED 2016-05-31 2021-12-31 - 9366 OAKHURST RD, SEMINOLE, FL, 33776
G10000096627 ANGRY PEPPER TAPHOUSE EXPIRED 2010-10-21 2015-12-31 - 9366 OAKHURST RD., SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-03-26 - -
REGISTERED AGENT NAME CHANGED 2016-01-27 COWAN, ALLEN D -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 11615 GROVE ST., SEMINOLE, FL 33772 -
REINSTATEMENT 2012-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-13
LC Amendment 2018-03-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109842.04
Total Face Value Of Loan:
109842.04

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109842.04
Current Approval Amount:
109842.04
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111102.17

Date of last update: 01 Jun 2025

Sources: Florida Department of State