Search icon

FLORIDA ALES LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA ALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA ALES 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: 14 Feb 2013 (12 years ago)
Document Number: L13000023655
FEI/EIN Number 46-2454087

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

Address: 9118 STATE ROAD 84, DAVIE, FL, 33324
Mail Address: 902 SW 8TH STREET, FORT LAUDERDALE, FL, 33315
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATFIELD Lawrence E Managing Member 902 SW 8TH STREET, FORT LAUDERDALE, FL, 33315
HATFIELD KYLE M Manager 902 SW 8TH STREET, FORT LAUDERDALE, FL, 33315
HATFIELD Lawrence E Agent 902 SW 8TH STREET, FORT LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000061171 TECH MEDIA VENTURES, LLC ACTIVE 2020-06-02 2025-12-31 - 902 SW 8TH STREET, FORT LAUDERDALE, FL, 33315
G15000127576 MACK HOUSE EXPIRED 2015-12-17 2020-12-31 - 902 SW 8TH STREET, FORT LAUDERDALE, FL, 33315--111

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-05-01 HATFIELD, Lawrence E -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9665488305 2021-01-31 0455 PPS 9118 W State Road 84, Davie, FL, 33324-4416
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27142
Loan Approval Amount (current) 27142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33324-4416
Project Congressional District FL-25
Number of Employees 3
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27339.53
Forgiveness Paid Date 2021-11-15
8930337710 2020-05-01 0455 PPP 9118 W STATE ROAD 84, DAVIE, FL, 33324-4416
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18642
Loan Approval Amount (current) 18642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33324-4416
Project Congressional District FL-25
Number of Employees 3
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18907.07
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State