Search icon

MASH MONKEYS BREWING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: MASH MONKEYS BREWING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASH MONKEYS BREWING COMPANY, 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: 31 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Mar 2017 (8 years ago)
Document Number: L17000024764
FEI/EIN Number 815301530

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

Address: 920 U.S. HIGHWAY 1, SEBASTIAN, FL, 32958, US
Mail Address: 920 US Highway 1, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRCHNER PATRICK S President 1301 Cownie Ln., SEBASTIAN, FL, 32958
KIRCHNER BRUCE D Vice President 385 BENSCHOP ST, SEBASTIAN, FL, 32958
GAY MICHAEL G Auth 140 SKYHIGH LN, LEXINGTON, VA, 24450
KIRCHNER PATRICK S Agent 920 US Highway 1, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-21 920 U.S. HIGHWAY 1, SEBASTIAN, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-21 920 US Highway 1, Unit 1, SEBASTIAN, FL 32958 -
LC AMENDMENT 2017-03-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-26
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-14
LC Amendment 2017-03-15
Florida Limited Liability 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7903568509 2021-03-08 0455 PPS 920 US Highway 1 Ste 1, Sebastian, FL, 32958-8616
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37978.01
Loan Approval Amount (current) 37978.01
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 Sebastian, INDIAN RIVER, FL, 32958-8616
Project Congressional District FL-08
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38350.51
Forgiveness Paid Date 2022-03-03
3793057709 2020-05-01 0455 PPP 920 US Highway 1 Unit 1, SEBASTIAN, FL, 32958
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26852.3
Loan Approval Amount (current) 26852.3
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 SEBASTIAN, INDIAN RIVER, FL, 32958-1600
Project Congressional District FL-08
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27075.21
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State