Search icon

TAP ROOM AT DUBSDREAD, LLC - Florida Company Profile

Company Details

Entity Name: TAP ROOM AT DUBSDREAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAP ROOM AT DUBSDREAD, 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: 10 Dec 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Dec 2012 (12 years ago)
Document Number: L12000153737
FEI/EIN Number 593708285

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

Address: 5045 KEENELAND CIR, ORLANDO, FL, 32819
Mail Address: 5045 KEENELAND CIR, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNTER S STEVEN Manager 5045 KEENELAND CIR, ORLANDO, FL, 32819
Teal Barbara Vice President 5045 KEENELAND CIR, ORLANDO, FL, 32819
GUNTER S STEVEN Agent 5045 KEENELAND CIR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-01 5045 KEENELAND CIR, ORLANDO, FL 32819 -
CONVERSION 2012-12-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000019275. CONVERSION NUMBER 100000127191

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4994808401 2021-02-07 0491 PPS 549 W Par St, Orlando, FL, 32804-2913
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 566840
Loan Approval Amount (current) 566840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-2913
Project Congressional District FL-10
Number of Employees 62
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 570918.1
Forgiveness Paid Date 2021-11-08
6784377103 2020-04-14 0491 PPP 549 West Par Street, Orlando, FL, 32804
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 409000
Loan Approval Amount (current) 409000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-1100
Project Congressional District FL-10
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 411999.33
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State