Search icon

ELLIPSIS BREWING, LLC - Florida Company Profile

Company Details

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

ELLIPSIS 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: 20 Jun 2016 (9 years ago)
Date of dissolution: 09 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2023 (2 years ago)
Document Number: L16000118499
FEI/EIN Number 81-3040402

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

Address: 7500 TPC Blvd, Orlando, FL, 32822, US
Mail Address: 7500 TPC Blvd, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE MATTHEW Manager 7500 TPC BLVD, ORLANDO, FL, 32822
SHEPHARD LAUREN Manager 7500 TPC BLVD, ORLANDO, FL, 32822
BREWERLONG PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000084382 ELLIPSIS BREWING ACTIVE 2016-08-10 2026-12-31 - 7500 TPC BLVD, SUITE 8, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-09 - -
REGISTERED AGENT NAME CHANGED 2021-07-28 BrewerLong PLLC -
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 407 WEKIVA SPRINGS RD STE 241, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 7500 TPC Blvd, Suite 8, Orlando, FL 32822 -
CHANGE OF MAILING ADDRESS 2017-03-15 7500 TPC Blvd, Suite 8, Orlando, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-15
Florida Limited Liability 2016-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8432677105 2020-04-15 0491 PPP 7500 TPC Blvd, STE 8, ORLANDO, FL, 32822
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52902
Loan Approval Amount (current) 52902
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32822-1300
Project Congressional District FL-09
Number of Employees 10
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53426.61
Forgiveness Paid Date 2021-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State