Search icon

THE BIER BOUTIQUE, LLC - Florida Company Profile

Company Details

Entity Name: THE BIER BOUTIQUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BIER BOUTIQUE, 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: 25 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2019 (5 years ago)
Document Number: L14000101653
FEI/EIN Number 47-1093682

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

Address: 465 7th Avenue North, St. Petersburg, FL, 33701, US
Mail Address: 2616 14th Avenue North, St. Petersburg, FL, 33713, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKEY SCOTT W Authorized Person 2616 14th Avenue North, St. Petersburg, FL, 33713
BROOKEY HEATHER D Authorized Person 2616 14th Avenue North, St. Petersburg, FL, 33713
BROOKEY HEATHER D Agent 2616 14th Avenue North, St. Petersburg, FL, 33713

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-11-01 2616 14th Avenue North, St. Petersburg, FL 33713 -
REINSTATEMENT 2019-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-01 465 7th Avenue North, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2019-11-01 465 7th Avenue North, St. Petersburg, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 BROOKEY, HEATHER D -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000417772 TERMINATED 1000001001103 PINELLAS 2024-06-26 2044-07-03 $ 4,039.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6112177306 2020-04-30 0455 PPP 465 7TH AVE, SAINT PETERSBURG, FL, 33701-2354
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49700
Loan Approval Amount (current) 49700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-2354
Project Congressional District FL-14
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50107.26
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State