Search icon

BAY CANNON BEER COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: BAY CANNON BEER COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY CANNON BEER 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: 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: 07 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000167611
FEI/EIN Number 82-2404311

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

Address: 2106 W. Main St., Tempa, FL, 33607, US
Mail Address: 2106 W. Main St., Tempa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUAIRE STEPHEN E Chief Executive Officer 2106 W. Main St., Tempa, FL, 33607
JUAIRE MATTHEW M Chief Operating Officer 2106 W. Main St., Tempa, FL, 33607
KALRA ADIT Chief Financial Officer 2106 W. Main St., Tempa, FL, 33607
JUAIRE MATTHEW M Agent 13922, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 13922, Stansil Ave, Odessa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 2106 W. Main St., Tempa, FL 33607 -
CHANGE OF MAILING ADDRESS 2020-01-13 2106 W. Main St., Tempa, FL 33607 -
LC AMENDMENT AND NAME CHANGE 2017-10-18 BAY CANNON BEER COMPANY, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000430635 TERMINATED 1000000999508 HILLSBOROU 2024-06-28 2044-07-10 $ 3,824.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-05
LC Amendment and Name Change 2017-10-18
Florida Limited Liability 2017-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2496918408 2021-02-03 0455 PPS 2106 W Main St, Tampa, FL, 33607-3438
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84962.99
Loan Approval Amount (current) 84962.99
Undisbursed Amount 0
Franchise Name -
Lender Location ID 36814
Servicing Lender Name Park State Bank
Servicing Lender Address 2630, W Superior St, Duluth, MN, 55806
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-3438
Project Congressional District FL-14
Number of Employees 13
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 36814
Originating Lender Name Park State Bank
Originating Lender Address Duluth, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85596.14
Forgiveness Paid Date 2021-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State