Search icon

PERSIMMON HOLLOW BREWING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: PERSIMMON HOLLOW BREWING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERSIMMON HOLLOW BREWING COMPANY, 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: 20 May 2013 (12 years ago)
Document Number: L13000073914
FEI/EIN Number 46-2824921

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

Address: 111 W Georgia Ave, DELAND, FL, 32720, US
Mail Address: 111 W Georgia Ave, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1869633 111 W GEORGIA AVENUE, DELAND, FL, 32720 111 W GEORGIA AVENUE, DELAND, FL, 32720 386-846-8660

Filings since 2021-06-28

Form type D
File number 021-404439
Filing date 2021-06-28
File View File

Key Officers & Management

Name Role Address
SISTRUNK ANDREW Othe 111 W Georgia Ave, DELAND, FL, 32720
CARELLI ROBERT Manager 111 W Georgia Ave, DELAND, FL, 32720
CHARTER SERVICES, INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000047715 PERSIMMON HOLLOW BREWING COMPANY ACTIVE 2021-04-07 2026-12-31 - 111 WEST GEORGIA AVENUE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 BLACKBIRD SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 410 S Cedar Ave, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2015-04-28 111 W Georgia Ave, DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-28 111 W Georgia Ave, DELAND, FL 32720 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000624148 ACTIVE 1000000969971 ORANGE 2023-11-27 2043-12-20 $ 12,207.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000624155 ACTIVE 1000000969974 ORANGE 2023-11-27 2043-12-20 $ 14,758.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000553396 ACTIVE 1000000969938 VOLUSIA 2023-11-08 2043-11-15 $ 11,521.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000553412 ACTIVE 1000000969944 VOLUSIA 2023-11-08 2043-11-15 $ 9,280.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000553438 ACTIVE 1000000969948 VOLUSIA 2023-11-08 2043-11-15 $ 1,072.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-09-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346183114 0419700 2022-08-31 111 WEST GEORGIA AVENUE, DELAND, FL, 32720
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-08-31
Case Closed 2022-09-14

Related Activity

Type Complaint
Activity Nr 1932139
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2216998308 2021-01-20 0491 PPS 111 W Georgia Ave, Deland, FL, 32720-5406
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182041.4
Loan Approval Amount (current) 254857.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deland, VOLUSIA, FL, 32720-5406
Project Congressional District FL-06
Number of Employees 54
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258467.87
Forgiveness Paid Date 2022-08-04
7598987110 2020-04-14 0491 PPP 111 W GEORGIA AVE, DELAND, FL, 32720-5406
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103100
Loan Approval Amount (current) 103100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELAND, VOLUSIA, FL, 32720-5406
Project Congressional District FL-06
Number of Employees 18
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104356.97
Forgiveness Paid Date 2021-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State