Search icon

NORTH AMERICAN KEG LLC - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN KEG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH AMERICAN KEG 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: 29 Jan 2014 (11 years ago)
Document Number: L14000015959
FEI/EIN Number NOT APPLICABLE

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

Address: 12707 49th Street N., CLEARWATER, FL, 33762, US
Mail Address: 12707 49th Street N., CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHC ASSET GROUP LLC Manager -
Govoni Leo J Agent 12707 49th Street N., CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Govoni, Leo John -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 12707 49th Street N., Suite 900, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2019-04-22 12707 49th Street N., Suite 900, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 12707 49th Street N., Suite 900, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6147128309 2021-01-26 0455 PPS 12707 49th St N Ste 900, Clearwater, FL, 33762-4611
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32485
Loan Approval Amount (current) 32485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444341
Servicing Lender Name American Momentum Bank
Servicing Lender Address 1 Momentum Blvd, COLLEGE STATION, TX, 77845-6199
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-4611
Project Congressional District FL-13
Number of Employees 155
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444341
Originating Lender Name American Momentum Bank
Originating Lender Address COLLEGE STATION, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32793.61
Forgiveness Paid Date 2022-01-06
2379517106 2020-04-10 0455 PPP 12707 49th Street North Ste 900, CLEARWATER, FL, 33762-4604
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34724
Loan Approval Amount (current) 34724
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444341
Servicing Lender Name American Momentum Bank
Servicing Lender Address 1 Momentum Blvd, COLLEGE STATION, TX, 77845-6199
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33762-4604
Project Congressional District FL-13
Number of Employees 2
NAICS code 332439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444341
Originating Lender Name American Momentum Bank
Originating Lender Address COLLEGE STATION, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35038.45
Forgiveness Paid Date 2021-03-15

Date of last update: 03 May 2025

Sources: Florida Department of State