Search icon

BREWVILLE BAYSIDE LLC - Florida Company Profile

Company Details

Entity Name: BREWVILLE BAYSIDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREWVILLE BAYSIDE 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: 21 May 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000126957
FEI/EIN Number 320569887

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

Address: 5685 NW 84th Ave, Doral, FL, 33166, US
Mail Address: 5685 NW 84th Ave, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FDG OPERATIONS, LLC. Agent -
Cerutti John Manager 5685 Nw 84th Ave, Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000104127 BREWVILLE BAR & TASTE ACTIVE 2020-08-14 2025-12-31 - 5685 NW 84TH AVE, DORAL, FL, 33166
G19000033657 BREWVILLE BAR & TASTE EXPIRED 2019-03-13 2024-12-31 - 8333 NW 53 RD STREET, STE 504, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 5685 NW 84th Ave, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-06-30 5685 NW 84th Ave, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 5685 NW 84th Ave, Doral, FL 33166 -
LC AMENDMENT 2018-06-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-09-18
AMENDED ANNUAL REPORT 2020-09-08
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-30
LC Amendment 2018-06-21
Florida Limited Liability 2018-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2378347700 2020-05-01 0455 PPP 8333 NW 53RD ST STE 502, MIAMI, FL, 33166
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 130
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40478.02
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State