Search icon

SOCCER BEER BAR LLC - Florida Company Profile

Company Details

Entity Name: SOCCER BEER BAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOCCER BEER BAR 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: 04 May 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 25 Sep 2017 (7 years ago)
Document Number: L15000078197
FEI/EIN Number 47-3912448

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

Address: 3488 North Andrews Avenue, Fort Lauderdale, FL, 33309, US
Mail Address: 1321 Bayview Dr Unit 6, Fort Lauderdale, FL, 33304, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chess Amos MM Manager 840 E OAKLAND PARK BOULEVARD STE 110, FORT LAUDERDALE, FL, 33334
Gisborne David Manager 1321 Bayview Dr Unit 6, Fort Lauderdale, FL, 33304
Chess Amos MM Agent 1246 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 3488 North Andrews Avenue, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-02-16 3488 North Andrews Avenue, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 1246 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33334 -
LC DISSOCIATION MEM 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-11 Chess, Amos, MM -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-06-04
CORLCDSMEM 2017-09-25
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6845347306 2020-04-30 0455 PPP 840 EAST OAKLAND PARK BLVD SUITE 110, OAKLAND PARK, FL, 33334
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2125
Loan Approval Amount (current) 2125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2145.78
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State