Search icon

TAMPA BAY RUM COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY RUM COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY RUM COMPANY, 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: 15 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L15000154088
FEI/EIN Number 47-5513036

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

Address: 2102 East 4th Avenue, Tampa, FL, 33605, US
Mail Address: 4800 4TH ST N, ST. PETERSBURG, FL, 33703
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS SAMUEL R Manager 4800 4TH ST N, ST. PETERSBURG, FL, 33703
MEYERS SAMUEL R Agent 4800 4TH ST N, ST. PETERSBURG, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000100702 GASPARILLA DISTILLERY ACTIVE 2024-08-23 2029-12-31 - 4800 4TH STREET NORTH, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-04-01 2102 East 4th Avenue, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2024-04-01 2102 East 4th Avenue, Tampa, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 2102 East 4th Avenue, Tampa, FL 33605 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 MEYERS, SAMUEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-26
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6994138400 2021-02-11 0455 PPS 4800 4th St N, Saint Petersburg, FL, 33703-3817
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33703-3817
Project Congressional District FL-14
Number of Employees 4
NAICS code 312140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19866.78
Forgiveness Paid Date 2022-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State