Search icon

BEERBEV, LLC - Florida Company Profile

Company Details

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

BEERBEV, 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: 22 Dec 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Aug 2016 (9 years ago)
Document Number: L11000143766
FEI/EIN Number NOT APPLICABLE

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

Address: 328 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149, US
Mail Address: 328 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNKEL BETTINA Manager 676 Ridgewood Road, KEY BISCAYNE, FL, 33149
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 100 S. Ashley Drive, Suite 400, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2025-02-18 CFRA LLC -
REGISTERED AGENT NAME CHANGED 2016-08-01 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2016-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-01 1201 HAYS STREET, Suite 400, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-02 328 CRANDON BOULEVARD, SUITES 201-202, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2015-07-02 328 CRANDON BOULEVARD, SUITES 201-202, KEY BISCAYNE, FL 33149 -
CONVERSION 2011-12-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000059504. CONVERSION NUMBER 300000118553

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
CORLCRACHG 2016-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1829627206 2020-04-15 0455 PPP 328 CRANDON BLVD Ste 210-202, KEY BISCAYNE, FL, 33149-1331
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107400
Loan Approval Amount (current) 107400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY BISCAYNE, MIAMI-DADE, FL, 33149-1331
Project Congressional District FL-27
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108286.05
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State