Search icon

COPPERTAIL BREWING CO LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COPPERTAIL BREWING CO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COPPERTAIL BREWING CO 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: 08 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L12000127941
FEI/EIN Number 46-1390194

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

Address: 2601 EAST 2ND AVE, TAMPA, FL, 33605, US
Mail Address: 2601 EAST 2ND AVE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COPPERTAIL BREWING CO LLC, ALABAMA 000-867-492 ALABAMA

Key Officers & Management

Name Role Address
BAILEY RYAN K Managing Member 2601 EAST 2ND AVE, TAMPA, FL, 33605
BAILEY RYAN K Agent 2601 East 2nd Ave, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092973 LA CERVECERIA DE SAN LUIS ACTIVE 2020-07-31 2025-12-31 - 2601 EAST 2ND AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 BAILEY, RYAN K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-02 2601 East 2nd Ave, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-28 2601 EAST 2ND AVE, TAMPA, FL 33605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000020127 TERMINATED 1000000702097 HILLSBOROU 2015-12-30 2036-01-06 $ 1,023.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3560028303 2021-01-22 0455 PPS 2601 E 2nd Ave, Tampa, FL, 33605-5503
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 464140
Loan Approval Amount (current) 464140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-5503
Project Congressional District FL-14
Number of Employees 38
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 468819.55
Forgiveness Paid Date 2022-02-07
1257857100 2020-04-10 0455 PPP 2601 E. 2nd Ave., TAMPA, FL, 33605-5503
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 446500
Loan Approval Amount (current) 446500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-5503
Project Congressional District FL-14
Number of Employees 32
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 450879.37
Forgiveness Paid Date 2021-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State