Search icon

IF I BREWED THE WORLD, LLC - Florida Company Profile

Company Details

Entity Name: IF I BREWED THE WORLD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IF I BREWED THE WORLD, 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: 05 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: L17000122257
FEI/EIN Number 82-2140499

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

Address: 2200 1st ave South, SAINT PETERSBURG, FL, 33713, US
Mail Address: 7321 6th ave north, Saint Petersburg, FL, 33710, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW KEVIN Manager 7321 6th ave north, Saint Petersburg, FL, 33710
SHAW KEVIN Agent 7321 6th ave north, Saint Petersburg, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000026877 FLORIDA BREWING COMPANY ACTIVE 2024-02-19 2029-12-31 - 2200 1ST AVE SOUTH, ST. PETERSBURG, FL, 33712
G23000151099 22ND ST. PUB ACTIVE 2023-12-12 2028-12-31 - 2200 1ST AVE SOUTH, SAINT PETERSBURG, FL, 33712
G18000061016 IF I BREWED THE WORLD ACTIVE 2018-05-21 2028-12-31 - 2200 1ST AVE SOUTH, SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-03 - -
CHANGE OF MAILING ADDRESS 2022-10-03 2200 1st ave South, SAINT PETERSBURG, FL 33713 -
REGISTERED AGENT NAME CHANGED 2022-10-03 SHAW, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2022-10-03 7321 6th ave north, Saint Petersburg, FL 33710 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 2200 1st ave South, SAINT PETERSBURG, FL 33713 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000452076 ACTIVE 1000001002293 PINELLAS 2024-07-09 2044-07-17 $ 90,741.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000399309 TERMINATED 1000000869599 PINELLAS 2020-12-07 2040-12-09 $ 4,069.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-21
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-03
Florida Limited Liability 2017-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8279207107 2020-04-15 0455 PPP 2200 1ST AVE SOUTH, SAINT PETERSBURG, FL, 33712-1206
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1600
Loan Approval Amount (current) 1600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33712-1206
Project Congressional District FL-14
Number of Employees 4
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1615.02
Forgiveness Paid Date 2021-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State