Search icon

GENETIC BREWING, LLC - Florida Company Profile

Company Details

Entity Name: GENETIC BREWING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENETIC BREWING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000110867
FEI/EIN Number 81-3294565

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

Address: 1514 MEADOWLARK ST., LONGWOOD, FL, 32750, US
Mail Address: 1514 MEADOWLARK ST., LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUCK GENE A Manager 1514 MEADOWLARK ST., LONGWOOD, FL, 32750
BOUCK GENE A Agent 1514 Meadowlark St, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125475 GENETIC BREWING EXPIRED 2017-11-14 2022-12-31 - 1514 MEADOWLARK STREET, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 1514 Meadowlark St, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-18 1514 MEADOWLARK ST., LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2017-08-18 1514 MEADOWLARK ST., LONGWOOD, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000523021 ACTIVE 1000000903759 SEMINOLE 2021-10-07 2041-10-13 $ 2,478.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000361596 ACTIVE 1000000894285 SEMINOLE 2021-07-06 2041-07-21 $ 984.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-15
Florida Limited Liability 2016-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8577517202 2020-04-28 0491 PPP 3895 Lake Emma Road #125, LAKE MARY, FL, 32746
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1900
Loan Approval Amount (current) 1900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 2
NAICS code 333241
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1924.44
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State