Search icon

PROPER BREWPUB, LLC - Florida Company Profile

Company Details

Entity Name: PROPER BREWPUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPER 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: 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: 29 Oct 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000253613
FEI/EIN Number 83-2383393

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

Address: 1210 S. Adams Street, TALLAHASSEE, FL, 32301, US
Mail Address: 4655 Autumn Woods Way, TALLAHASSEE, FL, 32303, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vu Viet Manager 4655 Autumn Woods Way, TALLAHASSEE, FL, 32303
Vu Viet Agent 4655 Autumn Woods Way, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 4655 Autumn Woods Way, TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 1210 S. Adams Street, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2021-02-08 1210 S. Adams Street, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-02-08 Vu, Viet -
REINSTATEMENT 2021-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-02-08
REINSTATEMENT 2019-10-10
Florida Limited Liability 2018-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6326788401 2021-02-10 0491 PPS 1210 S Adams St, Tallahassee, FL, 32301-4322
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79181
Loan Approval Amount (current) 79181
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-4322
Project Congressional District FL-02
Number of Employees 25
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79764.55
Forgiveness Paid Date 2021-11-09
5310987004 2020-04-05 0491 PPP 1320 S. MONROE ST, TALLAHASSEE, FL, 32301-4309
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62000
Loan Approval Amount (current) 62000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TALLAHASSEE, LEON, FL, 32301-4309
Project Congressional District FL-02
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62499.4
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State