Search icon

FLETCHER AVENUE FOOD AND BEVERAGE, LLC - Florida Company Profile

Company Details

Entity Name: FLETCHER AVENUE FOOD AND BEVERAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLETCHER AVENUE FOOD AND BEVERAGE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000079278
FEI/EIN Number 46-5740063

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

Address: 124 WEST FLETCHER AVENUE, TAMPA, FL, 33612
Mail Address: 3621 LAKE PADGETT DRIVE, LAND O LAKES, FL, 34639
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLELAND DAVID Manager 3621 LAKE PADGETT DRIVE, LAND O LAKES, FL, 34639
GILLELAND DAVID Agent 3621 LAKE PADGETT DRIVE, LAND O LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062374 UNCLE FAT'S TAVERN EXPIRED 2014-06-18 2019-12-31 - 3621 LAKE PADGETT DRIVE, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
Florida Limited Liability 2014-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6184698500 2021-03-03 0455 PPS 124 W Fletcher Ave, Tampa, FL, 33612-3411
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95280.5
Loan Approval Amount (current) 95280.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-3411
Project Congressional District FL-15
Number of Employees 13
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96185.66
Forgiveness Paid Date 2022-02-10
2646647203 2020-04-16 0455 PPP 124 W Fletcher Ave, Tampa, FL, 33612-3411
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40200
Loan Approval Amount (current) 40200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-3411
Project Congressional District FL-15
Number of Employees 12
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40579.67
Forgiveness Paid Date 2021-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State