Search icon

813 BREWING, LLC - Florida Company Profile

Company Details

Entity Name: 813 BREWING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

813 BREWING, 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: 13 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L15000027642
FEI/EIN Number 47-3103023

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

Address: 4465 W Gandy Blvd, TAMPA, FL, 33611, US
Mail Address: PO Box 130086, TAMPA, FL, 33681, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWMAN SHAWN W Authorized Member 3612 MALOA WAY, TAMPA, FL, 33614
COTTLE KEELAN Authorized Member 3612 MALOA WAY, TAMPA, FL, 33614
BEARD MICHAEL Authorized Member 3612 MALOA WAY, TAMPA, FL, 33614
Beard Michael Agent 3612 Maloa Way, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005238 81BAY BREWING CO. ACTIVE 2016-01-13 2026-12-31 - PO BOX 130086, TAMPA, FL, 33681
G16000004732 81BAY BREWING COMPANY ACTIVE 2016-01-12 2026-12-31 - PO BOX 130086, TAMPA, FL, 33681

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 4465 W Gandy Blvd, Suite 600, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2017-03-15 4465 W Gandy Blvd, Suite 600, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 3612 Maloa Way, TAMPA, FL 33614 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 Beard, Michael -
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
J21000058143 TERMINATED 1000000874481 HILLSBOROU 2021-01-26 2041-02-10 $ 498.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000548758 TERMINATED 1000000836815 HILLSBOROU 2019-08-12 2039-08-14 $ 6,883.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000203190 TERMINATED 1000000783106 HILLSBOROU 2018-05-21 2038-05-23 $ 22,666.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000203208 TERMINATED 1000000783107 HILLSBOROU 2018-05-21 2028-05-23 $ 514.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000588501 TERMINATED 1000000759466 HILLSBOROU 2017-10-16 2037-10-20 $ 16,047.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000588519 TERMINATED 1000000759467 HILLSBOROU 2017-10-16 2027-10-20 $ 2,643.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000212755 TERMINATED 1000000740086 HILLSBOROU 2017-04-08 2037-04-12 $ 10,950.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000212763 TERMINATED 1000000740087 HILLSBOROU 2017-04-08 2027-04-12 $ 2,594.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4980317105 2020-04-13 0455 PPP 4465 W GANDY BLVD, TAMPA, FL, 33611-3301
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44800
Loan Approval Amount (current) 44800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33611-3301
Project Congressional District FL-14
Number of Employees 11
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45125.26
Forgiveness Paid Date 2021-01-08
2052788307 2021-01-20 0455 PPS 4465 W Gandy Blvd, Tampa, FL, 33611-3380
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62720
Loan Approval Amount (current) 62720
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33611-3380
Project Congressional District FL-14
Number of Employees 9
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63027.59
Forgiveness Paid Date 2021-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State