Search icon

BEVINCO OF JACKSONVILLE LLC - Florida Company Profile

Company Details

Entity Name: BEVINCO OF JACKSONVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEVINCO OF JACKSONVILLE 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: 06 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2012 (13 years ago)
Document Number: L09000107411
FEI/EIN Number 271271371

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

Address: 525 Margaret St., Neptune Beach, FL, 32266, US
Mail Address: 525 Margaret St., Neptune Beach, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEVINCO OF JACKSONVILLE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 271271371 2024-06-24 BEVINCO OF JACKSONVILLE LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9046737467
Plan sponsor’s address 525 MARGARET STREET, JACKSONVILLE, FL, 32266

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing MATTHEW WINEGEART
Valid signature Filed with authorized/valid electronic signature
BEVINCO OF JACKSONVILLE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 271271371 2023-03-29 BEVINCO OF JACKSONVILLE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9046737467
Plan sponsor’s address 525 MARGARET STREET, JACKSONVILLE, FL, 32266

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing MATTHEW WINEGEART
Valid signature Filed with authorized/valid electronic signature
BEVINCO OF JACKSONVILLE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 271271371 2022-07-27 BEVINCO OF JACKSONVILLE LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9046737467
Plan sponsor’s address 525 MARGARET STREET, JACKSONVILLE, FL, 32266

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing MATT WINEGEART
Valid signature Filed with authorized/valid electronic signature
BEVINCO OF JACKSONVILLE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 271271371 2021-10-19 BEVINCO OF JACKSONVILLE LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9046737467
Plan sponsor’s address 525 MARGARET STREET, JACKSONVILLE, FL, 32266

Signature of

Role Plan administrator
Date 2021-10-19
Name of individual signing MATT WINEGEART
Valid signature Filed with authorized/valid electronic signature
BEVINCO OF JACKSONVILLE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 271271371 2020-06-01 BEVINCO OF JACKSONVILLE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9046737467
Plan sponsor’s address 525 MARGARET STREET, JACKSONVILLE, FL, 32266

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing MATT WINEGEART
Valid signature Filed with authorized/valid electronic signature
BEVINCO OF JACKSONVILLE LLC 401 K PROFIT SHARING PLAN TRUST 2018 271271371 2019-07-15 BEVINCO OF JACKSONVILLE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9046737467
Plan sponsor’s address 525 MARGARET STREET, JACKSONVILLE, FL, 32266

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing MATT WINEGEART
Valid signature Filed with authorized/valid electronic signature
BEVINCO OF JACKSONVILLE LLC 401 K PROFIT SHARING PLAN TRUST 2017 271271371 2018-07-19 BEVINCO OF JACKSONVILLE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9046737467
Plan sponsor’s address 525 MARGARET STREET, JACKSONVILLE, FL, 32266

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing MATT WINEGEART
Valid signature Filed with authorized/valid electronic signature
BEVINCO OF JACKSONVILLE LLC 401 K PROFIT SHARING PLAN TRUST 2016 271271371 2017-07-05 BEVINCO OF JACKSONVILLE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9046737467
Plan sponsor’s address 525 MARGARET STREET, JACKSONVILLE, FL, 32266

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing MATTHEW WINEGEART
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WINEGEART MATTHEW A Manager 525 MARGARET ST, NEPTUNE BEACH, FL, 32266
WINEGEART MATTHEW A Agent 525 Margaret St., Neptune Beach, FL, 32266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 525 Margaret St., Neptune Beach, FL 32266 -
CHANGE OF MAILING ADDRESS 2014-04-28 525 Margaret St., Neptune Beach, FL 32266 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 525 Margaret St., Neptune Beach, FL 32266 -
REINSTATEMENT 2012-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT AND NAME CHANGE 2010-04-19 BEVINCO OF JACKSONVILLE LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4661217309 2020-04-30 0491 PPP 525 Margaret St., Neptune Beach, FL, 32266
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62000
Loan Approval Amount (current) 58000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Neptune Beach, DUVAL, FL, 32266-1500
Project Congressional District FL-05
Number of Employees 10
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48090.35
Forgiveness Paid Date 2021-11-18
8823638609 2021-03-25 0491 PPS 525 Margaret St, Neptune Beach, FL, 32266-4725
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55937
Loan Approval Amount (current) 55937
Undisbursed Amount 0
Franchise Name Sculpture Hospitality
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Neptune Beach, DUVAL, FL, 32266-4725
Project Congressional District FL-05
Number of Employees 6
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56491.71
Forgiveness Paid Date 2022-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State