Search icon

TACTICAL BREWING LLC - Florida Company Profile

Company Details

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

TACTICAL 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: 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: 16 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: L16000153699
FEI/EIN Number 813896054

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

Address: 4882 New Broad ST, ORLANDO, FL, 32814, US
Mail Address: 4882 New Broad ST, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER DOUGLAS E Chief Executive Officer 4882 New Broad ST, ORLANDO, FL, 32814
MEYER DOUGLAS E Agent 4882 New Broad ST, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130105 TACTICAL BREWING COMPANY ACTIVE 2016-12-05 2026-12-31 - 4882 NEW BROAD ST, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 4882 New Broad ST, ORLANDO, FL 32814 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 4882 New Broad ST, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2018-04-10 4882 New Broad ST, ORLANDO, FL 32814 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 MEYER, DOUGLAS E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000282537 TERMINATED 1000000890134 ORANGE 2021-05-25 2041-06-09 $ 3,265.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-01-04
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-09-27
Florida Limited Liability 2016-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4495407300 2020-04-29 0491 PPP 4882 New Broad ST, Orlando, FL, 32814
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34494.88
Loan Approval Amount (current) 34494.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32814-0001
Project Congressional District FL-10
Number of Employees 5
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 34858.73
Forgiveness Paid Date 2021-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State