Search icon

GRAYTON BEER COMPANY BREWPUB LLC - Florida Company Profile

Company Details

Entity Name: GRAYTON BEER COMPANY BREWPUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAYTON BEER COMPANY BREWPUB 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: 19 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: L18000017472
FEI/EIN Number 82-4129193

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

Address: 76 Jack Knife Drive, Rosemary Beach, FL, 32461, US
Mail Address: PO Box 611381, Rosemary Beach, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE JAMES M Managing Member P O BOX 611381, ROSEMARY BEACH, FL, 32461
PRICE JAMES M Agent 76 Jack Knife Drive, Rosemary Beach, FL, 32461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012280 GRAYTON BEER BREWPUB ACTIVE 2018-01-23 2028-12-31 - 217 SERENOA RD, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 76 Jack Knife Drive, Rosemary Beach, FL 32461 -
CHANGE OF MAILING ADDRESS 2022-01-20 76 Jack Knife Drive, Rosemary Beach, FL 32461 -
REGISTERED AGENT NAME CHANGED 2022-01-20 PRICE, JAMES M -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 76 Jack Knife Drive, Rosemary Beach, FL 32461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000131682 ACTIVE 1000000918370 WALTON 2022-03-10 2032-03-15 $ 1,461.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-13
REINSTATEMENT 2022-01-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5115397107 2020-04-13 0491 PPP 217 Serenoa Rd, SANTA ROSA BEACH, FL, 32459-6099
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252700
Loan Approval Amount (current) 252700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-6099
Project Congressional District FL-02
Number of Employees 44
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453618
Originating Lender Name United Community Bank
Originating Lender Address Huntsville, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 254805.83
Forgiveness Paid Date 2021-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State