Search icon

THE 24 TAP ROOM LLC - Florida Company Profile

Company Details

Entity Name: THE 24 TAP ROOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE 24 TAP ROOM 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: 21 Mar 2016 (9 years ago)
Document Number: L16000057479
FEI/EIN Number 81-1897577

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

Mail Address: 216 N LONE OAK DR, LEESBURG, FL, 34748
Address: 31 e magnolia ave, eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cisneros Alberto B Owne 216 N LONE OAK DR, LEESBURG, FL, 34748
Peaden Alexandria C Owne 1801 Harcourt Dr, Leesburg, FL, 34748
CISNEROS ALBERTO B Agent 216 N LONE OAK DR., LESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000040701 THE BRICK & BARREL KITCHEN + BAR ACTIVE 2022-03-30 2027-12-31 - 216 N LONE OAK DR, LEESBURG, FL, 34748
G19000043475 PINT SIZE PUB EXPIRED 2019-04-05 2024-12-31 - 110 S. 5TH STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 31 e magnolia ave, eustis, FL 32726 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000312801 TERMINATED 35-2023-CC-002771 LAKE COUNTY COURT 2023-07-05 2028-07-06 $18891.20 SYSCO CORPORATION, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J20000072013 TERMINATED 1000000858028 LAKE 2020-01-27 2040-01-29 $ 7,313.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1417738607 2021-03-13 0491 PPP 110 S 5th St, Leesburg, FL, 34748-5863
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12220.97
Loan Approval Amount (current) 12220.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-5863
Project Congressional District FL-11
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12317.4
Forgiveness Paid Date 2022-01-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State