Search icon

TASTE THE WINE INTERNATIONAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TASTE THE WINE INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jan 2018 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Jan 2018 (8 years ago)
Document Number: L18000019174
FEI/EIN Number 81-2883307
Address: 411 E ATLANTIC AVE, DELRAY BEACH, FL, 33483, US
Mail Address: 411 E ATLANTIC AVE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMBERG BRUCE Manager 411 E ATLANTIC AVE, DELRAY BEACH, FL, 33483
Miller Ronald L Agent 8569 Valhalla Drive, Delray Beach, FL, 33446

Central Index Key

CIK number:
0001732112
Phone:
954-907-7500

Latest Filings

Form type:
D/A
File number:
021-307990
Filing date:
2019-04-01
File:
Form type:
D
File number:
021-307990
Filing date:
2018-03-19
File:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000131125 THE WINE & SPIRITS KITCHEN ACTIVE 2024-10-24 2029-12-31 - 411 E ATLANTIC AVE, DELRAY BEACH, FL, 33483
G19000061084 THE WINE ROOM KITCHEN & BAR EXPIRED 2019-05-23 2024-12-31 - PO BOX 3269, WINTER PARK, FL, 32790

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-30 Miller, Ronald L -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 8569 Valhalla Drive, Delray Beach, FL 33446 -
CONVERSION 2018-01-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P16000049212. CONVERSION NUMBER 900000178269

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-28
Florida Limited Liability 2018-01-17

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
360153.00
Total Face Value Of Loan:
360153.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
487917.00
Total Face Value Of Loan:
487917.00

Paycheck Protection Program

Jobs Reported:
89
Initial Approval Amount:
$487,917
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$487,917
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$493,999.25
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $366,917
Utilities: $16,000
Rent: $105,000
Jobs Reported:
85
Initial Approval Amount:
$360,153
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$360,153
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$365,106.34
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $360,151
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State