Search icon

HEMINGWAY RUM COMPANY, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEMINGWAY RUM COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Mar 2012 (13 years ago)
Document Number: L12000033743
FEI/EIN Number 45-4756085
Address: 5300 Gateway Blvd, Ste 1 Bays 1-6, Lakeland, FL, 33811, US
Mail Address: 5300 Gateway Blvd, Lakeland, FL, 33811, US
ZIP code: 33811
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-820-815
State:
ALABAMA

Key Officers & Management

Name Role Address
Paisley Suzanne e cfo 5300 Gateway Blvd, Lakeland, FL, 33811
LEAR ERIC Agent 4400 NE 23rd Ave, FORT LAUDERDALE, FL, 33308
- Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000023675 HEMINGWAY WHISKEY COMPANY ACTIVE 2023-02-20 2028-12-31 - 5300 GATEWAY BLVD, UNIT 1, LAKELAND, FL, 33811
G22000121366 HEMINGWAY SIGNATURE SPIRITS COLLECTION ACTIVE 2022-09-26 2027-12-31 - 5300 GATEWAY BLVD, UNIT 1, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-09-17 5300 Gateway Blvd, Ste 1 Bays 1-6, Lakeland, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 4400 NE 23rd Ave, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 5300 Gateway Blvd, Ste 1 Bays 1-6, Lakeland, FL 33811 -
REGISTERED AGENT NAME CHANGED 2015-04-29 LEAR, ERIC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-07

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
213840.00
Total Face Value Of Loan:
213840.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
184200.00
Total Face Value Of Loan:
184200.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$213,840
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$213,840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$215,714.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $213,838
Utilities: $1
Jobs Reported:
44
Initial Approval Amount:
$184,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$186,517.85
Servicing Lender:
TransPecos Banks, SSB.
Use of Proceeds:
Payroll: $184,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State