Search icon

WHISKEY RESOURCES, LLC - Florida Company Profile

Company Details

Entity Name: WHISKEY RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHISKEY RESOURCES, 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: 09 Sep 2016 (9 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: L16000169042
FEI/EIN Number NOT APPLICABLE

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

Address: 3489 WEST 72ND AVE,, SUITE 210, WESTMINSTER, CO, 80030, US
Mail Address: 3489 WEST 72ND AVE,, SUITE 210, WESTMINSTER, CO, 80030, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARK MILLER, Manager 3489 WEST 72ND AVE,, WESTMINSTER, CO, 80030
BRIAN BETTIE Manager 3489 WEST 72ND AVE,, WESTMINSTER, CO, 80030
KEVIN BRADLEY, Manager 3489 WEST 72ND AVE,, WESTMINSTER, CO, 80030
Beattie Brian Manager 3489 WEST 72ND AVE,, WESTMINSTER, CO, 80030
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
MERGER 2022-12-28 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS FIVEBYFIVE SOFTWARE, INC.. MERGER NUMBER 900000234639
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 3489 WEST 72ND AVE,, SUITE 210, WESTMINSTER, CO 80030 -
CHANGE OF MAILING ADDRESS 2021-04-25 3489 WEST 72ND AVE,, SUITE 210, WESTMINSTER, CO 80030 -
LC AMENDMENT 2020-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2020-07-21 - -
REGISTERED AGENT NAME CHANGED 2020-07-21 C T CORPORATION SYSTEM -
MERGER 2016-09-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000164825

Documents

Name Date
Merger 2022-12-28
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-25
LC Amendment 2020-07-23
LC Amendment 2020-07-21
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-29
Merger 2016-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1967007707 2020-05-01 0491 PPP 561 E MITCHELL HAMMOCK RD STE 200, OVIEDO, FL, 32765
Loan Status Date 2020-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129312
Loan Approval Amount (current) 129312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OVIEDO, SEMINOLE, FL, 32765
Project Congressional District FL-07
Number of Employees 80
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State