Search icon

S.L. BREW LLC - Florida Company Profile

Company Details

Entity Name: S.L. BREW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.L. BREW 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: 19 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L17000132765
FEI/EIN Number 82-2383387

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

Address: 449 Bayfront Place, NAPLES, FL, 34102, US
Mail Address: 7466 MARTINIQUE TERRACE, NAPLES, FL, 34113, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS TIMOTHY J Manager 7466 MARTINIQUE TERRACE, NAPLES, FL, 34113
Jones Christopher Manager 449 Bayfront Place, Naples, FL, 34102
MATTHEW P. FLORES LAW, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000114583 PIZZA JONES ACTIVE 2023-09-17 2028-12-31 - 7466 MARTINIQUE TER, NAPLES, FL, 34113
G20000003413 INDUSTRY BEER & BARBECUE ACTIVE 2020-01-08 2025-12-31 - 7466 MARTINIQUE TERRACE, NAPLES, FL, 34113
G17000083947 SOUTHERN LATITUDES EXPIRED 2017-08-04 2022-12-31 - 449 BAYFRONT PLACE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 449 Bayfront Place, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2021-04-06 Matthew P. Flores Law, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 1333 3rd Ave S, Suite 505, Naples, FL 34102 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000129021 TERMINATED 1000000980623 COLLIER 2024-02-21 2034-03-06 $ 142.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
LC Amendment 2023-07-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-05
Florida Limited Liability 2017-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8465548300 2021-01-29 0455 PPS 7466 Martinique Ter, Naples, FL, 34113-3138
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90468
Loan Approval Amount (current) 90468
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34113-3138
Project Congressional District FL-26
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90875.11
Forgiveness Paid Date 2021-07-16
3865427310 2020-04-29 0455 PPP 7466 MARTINIQUE TER, NAPLES, FL, 34113-3138
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67000
Loan Approval Amount (current) 67000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34113-3138
Project Congressional District FL-26
Number of Employees 14
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67401.17
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State