Search icon

WINE BAR GEORGE LLC - Florida Company Profile

Company Details

Entity Name: WINE BAR GEORGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINE BAR GEORGE 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: 16 Feb 2016 (9 years ago)
Document Number: L16000032320
FEI/EIN Number 81-1478249

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

Address: 318 COLUMBO CIRCLE, ORLANDO, FL, 32804
Mail Address: 318 COLUMBO CIRCLE, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300J94T17I4U07M19 L16000032320 US-FL GENERAL ACTIVE 2016-02-16

Addresses

Legal C/O MILIOTES, GEORGE C, 318 COLUMBO CIRCLE, ORLANDO, US-FL, US, 32804
Headquarters 318 COLUMBO CIRCLE, ORLANDO, US-FL, US, 32804

Registration details

Registration Date 2016-06-18
Last Update 2024-08-05
Status ISSUED
Next Renewal 2025-08-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000032320

Key Officers & Management

Name Role Address
MILIOTES GEORGE C Agent 318 COLUMBO CIRCLE, ORLANDO, FL, 32804
MILIOTES GEORGE C Manager 318 COLUMBO CIRCLE, ORLANDO, FL, 32804

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-06-01
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4733587010 2020-04-04 0491 PPP 1610 E. BUENA VISTA DR, ORLANDO, FL, 32830-8490
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 501500
Loan Approval Amount (current) 501500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32830-8490
Project Congressional District FL-11
Number of Employees 79
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 505623.44
Forgiveness Paid Date 2021-01-28
1324218605 2021-03-13 0491 PPS 1610 East Buena Vista Drive, Lake Buena Vista, FL, 32830
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 702198
Loan Approval Amount (current) 702198
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Buena Vista, ORANGE, FL, 32830
Project Congressional District FL-09
Number of Employees 66
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 707932.62
Forgiveness Paid Date 2022-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State