Search icon

FISH HAWK SPIRITS, LLC - Florida Company Profile

Company Details

Entity Name: FISH HAWK SPIRITS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FISH HAWK SPIRITS, 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: 02 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2015 (10 years ago)
Document Number: L11000051405
FEI/EIN Number 452322916

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

Address: 16350 SW 20TH LANE, OCALA, FL, 34481, US
Mail Address: 16350 SW 20TH LANE, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUI GENERIS LAW PLLC Agent -
MOLYNEAUX DAVID A Authorized Member 16350 SW 20TH LANE, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 Sui Generis Law, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 3212 Oak Park Ln, Kissimmee, FL 34746 -
REINSTATEMENT 2015-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-29 16350 SW 20TH LANE, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2012-01-29 16350 SW 20TH LANE, OCALA, FL 34481 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000066868 TERMINATED 1000000978351 MARION 2024-01-23 2034-01-31 $ 606.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-21
REINSTATEMENT 2015-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8547557300 2020-05-01 0491 PPP 16350 SW 20TH LN, OCALA, FL, 34481
Loan Status Date 2024-07-06
Loan Status Charged Off
Loan Maturity in Months 9
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51672
Loan Approval Amount (current) 51672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34481-0090
Project Congressional District FL-03
Number of Employees 4
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21872.73
Forgiveness Paid Date 2022-08-29
9540008602 2021-03-26 0491 PPS 16350 SW 20th Ln, Ocala, FL, 34481-8800
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24052
Loan Approval Amount (current) 24052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34481-8800
Project Congressional District FL-03
Number of Employees 10
NAICS code 312140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24383.38
Forgiveness Paid Date 2022-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State