Search icon

FATHOMS STEAM ROOM & RAW BAR LLC - Florida Company Profile

Company Details

Entity Name: FATHOMS STEAM ROOM & RAW BAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FATHOMS STEAM ROOM & RAW BAR 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: 11 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2013 (12 years ago)
Document Number: L12000005425
FEI/EIN Number 45-4242217

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

Address: 201 St James Ave, Carrabelle, FL, 32322, US
Mail Address: P.O. Box 756, CARRABELLE, FL, 32322, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFEUFER ERIC W Managing Member 115 BAXTER LN, CRAWFORDVILLE, FL, 32327
PFEUFER ANGELA D Managing Member P.O. Box 756, CARRABELLE, FL, 32322
Pfeufer Angela D Agent 115 BAXTER LN, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 201 St James Ave, Carrabelle, FL 32322 -
CHANGE OF MAILING ADDRESS 2022-02-05 201 St James Ave, Carrabelle, FL 32322 -
REGISTERED AGENT NAME CHANGED 2022-02-05 Pfeufer, Angela D. -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6553398500 2021-03-04 0491 PPS 201 ST. James Ave 201 St James Ave, CARRABELLE, FL, 32322-3513
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92225
Loan Approval Amount (current) 92225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARRABELLE, FRANKLIN, FL, 32322-3513
Project Congressional District FL-02
Number of Employees 23
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92657.07
Forgiveness Paid Date 2021-08-27
6956677107 2020-04-14 0491 PPP 201 St. James Ave, Carrabelle, FL, 32322
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65874.98
Loan Approval Amount (current) 65874.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carrabelle, FRANKLIN, FL, 32322-0001
Project Congressional District FL-02
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66515.68
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State