Search icon

POT ROAST & PINOT LLC - Florida Company Profile

Company Details

Entity Name: POT ROAST & PINOT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POT ROAST & PINOT 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: 01 Mar 2013 (12 years ago)
Document Number: L13000031864
FEI/EIN Number 46-2168392

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

Address: 11-B PALAFOX PL, PENSACOLA, FL, 32502, US
Mail Address: 11-B PALAFOX PL, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON AIMEE Managing Member 11-B PALAFOX PL, PENSACOLA, FL, 32502
WILSON AIMEE Agent 11-B PALAFOX PL, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000060088 TOW BAR ACTIVE 2022-05-12 2027-12-31 - 11 PALAFOX PL STE B, STE B, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 11-B PALAFOX PL, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2020-01-11 11-B PALAFOX PL, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 11-B PALAFOX PL, PENSACOLA, FL 32502 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7173737001 2020-04-07 0491 PPP 11-B PALAFOX PL, PENSACOLA, FL, 32502-5651
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143400.34
Loan Approval Amount (current) 143400.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32502-5651
Project Congressional District FL-01
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 144870.19
Forgiveness Paid Date 2021-04-22
7238858403 2021-02-11 0491 PPS 11 Palafox Pl Ste B, Pensacola, FL, 32502-5651
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200760.49
Loan Approval Amount (current) 200760.49
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32502-5651
Project Congressional District FL-01
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 202444.65
Forgiveness Paid Date 2021-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State