Search icon

CERBERUS CRAFT DISTILLERY, LLC - Florida Company Profile

Company Details

Entity Name: CERBERUS CRAFT DISTILLERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERBERUS CRAFT DISTILLERY, 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: 25 Jul 2016 (9 years ago)
Document Number: L16000139178
FEI/EIN Number 813393751

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

Mail Address: 8635 W HILLSBOROUGH AVE, TAMPA, FL, 33615, US
Address: 6091 Johns Rd, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN MATTHEW D Manager 8301 SANDSTONE COURT, TAMPA, FL, 33615
BREWERLONG PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000148229 U GIN ACTIVE 2022-12-02 2027-12-31 - 6608 ANDERSON ROAD, TAMPA, FL, 33634
G22000102594 SUN SESSION SPIRITS ACTIVE 2022-08-30 2027-12-31 - 6608 ANDERSON ROAD, TAMPA, FL, 33634
G21000057099 CIGAR CITY BREWING ACTIVE 2021-04-26 2026-12-31 - 6608 ANDERSON ROAD, TAMPA, FL, 33634
G21000030159 SKYWAY SPIRITS ACTIVE 2021-03-03 2026-12-31 - 8635 WEST HILLSBOROUGH AVENUE, #196, TAMPA, FL, 33615
G18000056598 DARK DOOR SPIRITS ACTIVE 2018-05-08 2028-12-31 - 8635 WEST HILLSBOROUGH AVENUE, #196, TAMPA, FL, 33634
G16000116946 CERBERUS CRAFT DISTILLERY EXPIRED 2016-10-27 2021-12-31 - 8710 WEST HILLSBOROUGH AVENUE, #196, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 6091 Johns Rd, Suite 8, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2024-04-02 6091 Johns Rd, Suite 8, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 407 WEKIVA SPRINGS RD STE 241, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-30
Florida Limited Liability 2016-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5389677007 2020-04-05 0455 PPP 4410 W. Credt Avenue, TAMPA, FL, 33614-6428
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) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33614-6428
Project Congressional District FL-14
Number of Employees 3
NAICS code 312140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13633.87
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State