Search icon

THE BREEZEWAY RESTAURANT AND BAR, LLC.

Company Details

Entity Name: THE BREEZEWAY RESTAURANT AND BAR, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: L12000026241
FEI/EIN Number 45-4608150
Address: 112 E. 1ST STREET, SANFORD, FL 32771
Mail Address: 112 E. 1ST STREET, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GAILBREATH, JESSICA Agent 112 E. 1ST STREET, SANFORD, FL 32771

Manager

Name Role Address
GAILBREATH, J G Manager 112 E. 1ST STREET, SANFORD, FL 32771
GAILBREATH, JESSICA Manager 112 E. 1ST STREET, SANFORD, FL 32771

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-11-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-16 112 E. 1ST STREET, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2021-11-16 GAILBREATH, JESSICA No data
CHANGE OF MAILING ADDRESS 2021-11-16 112 E. 1ST STREET, SANFORD, FL 32771 No data
LC AMENDMENT 2021-09-09 No data No data
LC AMENDMENT 2019-11-15 No data No data
LC AMENDMENT 2012-12-14 No data No data
LC AMENDMENT 2012-11-19 No data No data
LC AMENDMENT 2012-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000036615 TERMINATED 1000000559888 SEMINOLE 2013-12-26 2034-01-09 $ 589.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-13
LC Amendment 2021-11-16
LC Amendment 2021-09-09
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-21
LC Amendment 2019-11-15
ANNUAL REPORT 2019-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1799678302 2021-01-19 0491 PPS 1456 Whitehall Blvd, Winter Springs, FL, 32708-6120
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221622
Loan Approval Amount (current) 221622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-6120
Project Congressional District FL-07
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 222727.07
Forgiveness Paid Date 2021-07-23
4120357106 2020-04-12 0491 PPP 1456 Whitehall Blvd, Winter Springs, FL, 32708-6120
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135125
Loan Approval Amount (current) 135125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-6120
Project Congressional District FL-07
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 136305.96
Forgiveness Paid Date 2021-03-09

Date of last update: 22 Feb 2025

Sources: Florida Department of State