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 (8 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: 3488 North Andrews Avenue, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chess Amos MM Manager 3488 North Andrews Avenue, Oakland Park, FL, 33309
Gisborne David Manager 3488 North Andrews Avenue, Oakland Park, FL, 33309
Chess Amos MM Agent 3488 North Andrews Avenue, Oakland Park, FL, 33309

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

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2125
Current Approval Amount:
2125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2145.78

Date of last update: 03 May 2025

Sources: Florida Department of State