Search icon

ANGRY CHAIR BREWING, LLC - Florida Company Profile

Company Details

Entity Name: ANGRY CHAIR BREWING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGRY CHAIR BREWING, 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: 28 Dec 2012 (12 years ago)
Document Number: L12000161376
FEI/EIN Number 32-0404324

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

Address: 4101 N. FLORIDA AVE, TAMPA, FL, 34604, US
Mail Address: 4101 N. Floirda Ave, Tampa, FL, 33603, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANGRY CHAIR BREWING LLC 2023 320404324 2024-07-27 ANGRY CHAIR BREWING LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722410
Sponsor’s telephone number 8136903599
Plan sponsor’s address 4101 N FLORIDA AVE, TAMPA, FL, 33603

Signature of

Role Plan administrator
Date 2024-07-27
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ANGRY CHAIR BREWING LLC 2022 320404324 2023-09-13 ANGRY CHAIR BREWING LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722410
Sponsor’s telephone number 8136903599
Plan sponsor’s address 6401 N FLORIDA AVE, TAMPA, FL, 33604

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MOZUR ANTHONY S Auth 17507 Parrish Grove Rd, Dade City, FL, 33523
DOWDLE RYAN Auth 4101 N. Florida Ave, TAMPA, FL, 34604
MANDELBAUM, FITZSIMMONS & HEWITT, P.A. Agent 102 WEST WHITING STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 4101 N. FLORIDA AVE, TAMPA, FL 34604 -
CHANGE OF MAILING ADDRESS 2023-01-11 4101 N. FLORIDA AVE, TAMPA, FL 34604 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4786327202 2020-04-27 0455 PPP 6401 N. FLORIDA AVE, TAMPA, FL, 33604
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33604-1000
Project Congressional District FL-14
Number of Employees 9
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52843.77
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State