Search icon

BLACK CORAL RUM LLC - Florida Company Profile

Company Details

Entity Name: BLACK CORAL RUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK CORAL RUM 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: 07 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: L12000032366
FEI/EIN Number 45-4925184

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

Address: 4700 N Flagler dr, west palm beach, FL, 33407, US
Mail Address: 4700 N Flagler dr, west palm beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETHERIDGE BENJAMIN C Manager 4700 N Flagler dr, west palm beach, FL, 33407
etheridge benjamin Agent 4700 N Flagler dr, west palm beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000099106 STEEL TIE SPIRITS CO ACTIVE 2024-08-20 2029-12-31 - 4700 N FLAGLER DR APT 206, 206, WEST PALM BEACH, FL, 33407
G18000107737 STEEL TIE SPIRITS COMPANY EXPIRED 2018-10-02 2023-12-31 - 15591 77TH.PL. NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-21 etheridge, benjamin -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 4700 N Flagler dr, 206, west palm beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2022-03-07 4700 N Flagler dr, 206, west palm beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 4700 N Flagler dr, 206, west palm beach, FL 33407 -
LC AMENDMENT 2019-11-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000347447 TERMINATED 1000000893093 PALM BEACH 2021-07-01 2041-07-14 $ 7,091.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
LC Amendment 2019-11-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1215587703 2020-05-01 0455 PPP 1615 CLARE AVE, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39427
Loan Approval Amount (current) 39427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 7
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39831.63
Forgiveness Paid Date 2021-05-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State