Search icon

FIVE POINTS LIQUOR AND WINE, LLC - Florida Company Profile

Company Details

Entity Name: FIVE POINTS LIQUOR AND WINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE POINTS LIQUOR AND WINE, 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: 21 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jul 2019 (6 years ago)
Document Number: L10000055061
FEI/EIN Number 900587933

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

Address: 5646 Woodbine Rd, PACE, FL, 32571, US
Mail Address: 5410 HIGHWAY 90, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEACH CHARLES A Authorized Member 5410 HIGHWAY 90, PACE, FL, 32571
LEACH CHARLES A Agent 5410 HIGHWAY 90, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000096497 FUSION FINE WINE & SPIRITS VI ACTIVE 2019-09-03 2030-12-31 - 5410 HIGHWAY 90, PACE, FL, 32571
G11000023230 FIVE POINTS LIQUOR AND WINE EXPIRED 2011-03-04 2016-12-31 - 4960 HWY. 90, SUITE 122, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 5646 Woodbine Rd, #1, PACE, FL 32571 -
LC AMENDMENT 2019-07-05 - -
CHANGE OF MAILING ADDRESS 2019-07-05 5646 Woodbine Rd, #1, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2019-07-05 LEACH, CHARLES ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2019-07-05 5410 HIGHWAY 90, PACE, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-29
LC Amendment 2019-07-05
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3703477104 2020-04-12 0491 PPP 5646 WOODBINE RD STE 1, PACE, FL, 32571-8767
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PACE, SANTA ROSA, FL, 32571-8767
Project Congressional District FL-01
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12588.19
Forgiveness Paid Date 2021-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State