Search icon

DOWNTOWN FORT LAUDERDALE BREWERY LLC - Florida Company Profile

Company Details

Entity Name: DOWNTOWN FORT LAUDERDALE BREWERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOWNTOWN FORT LAUDERDALE BREWERY 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: 17 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: L16000117535
FEI/EIN Number 61-1799433

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

Mail Address: 221 S ANDREWS AVE, FORT LAUDERDALE, FL, 33301, US
Address: 280 SW 6TH STREET, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINE ADAM Agent 280 SW 6TH STREET, FORT LAUDERDALE, FL, 33304
BEER FAMOUS GROUP LLC Manager -
TRP HOSPITALITY, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000140460 TARPON RIVER BREWING ACTIVE 2017-12-22 2027-12-31 - 221 S ANDREWS AVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-02-21 - -
CHANGE OF MAILING ADDRESS 2017-02-21 280 SW 6TH STREET, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-23
LC Amendment 2017-02-21
ANNUAL REPORT 2017-01-18
Florida Limited Liability 2016-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6160608305 2021-01-26 0455 PPS 221 S Andrews Ave, Fort Lauderdale, FL, 33301
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152250
Loan Approval Amount (current) 152250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301
Project Congressional District FL-20
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153434.17
Forgiveness Paid Date 2021-11-10
9507037003 2020-04-09 0455 PPP 222 S Andrews Ave, FORT LAUDERDALE, FL, 33301
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107600
Loan Approval Amount (current) 107600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108568.4
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State