Search icon

WHISKEY THIEVES, LLC - Florida Company Profile

Company Details

Entity Name: WHISKEY THIEVES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHISKEY THIEVES, 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: 21 Nov 2018 (7 years ago)
Document Number: L18000271447
FEI/EIN Number 83-2632191

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

Address: 6 Aviles St, St. Augustine, FL, 32084, US
Mail Address: 6 Aviles St, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINEBERRY TODD S Authorized Member 5337 Chandler Bend Dr, JACKSONVILLE, FL, 32224
Moore John P Manager 6 Aviles St, St. Augustine, FL, 32084
Benton John M Agent 1300 Riverplace Blvd., JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000064528 FORGOTTEN TONIC ACTIVE 2020-06-09 2025-12-31 - FORGOTTEN TONIC, 6 AVILES ST, ST. AUGUSTINE, FL, 32084
G18000136726 CELLAR 6 EXPIRED 2018-12-28 2023-12-31 - 11082 SENTRY OAK COURT, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 6 Aviles St, St. Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2024-02-06 Benton, John M. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1300 Riverplace Blvd., Suite 525, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2020-01-17 6 Aviles St, St. Augustine, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-25
Florida Limited Liability 2018-11-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
167538.00
Total Face Value Of Loan:
167538.00
Date:
2020-04-07
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:
101630.00
Total Face Value Of Loan:
101630.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101630
Current Approval Amount:
101630
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102160.58
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167538
Current Approval Amount:
167538
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168552.54

Date of last update: 02 Jun 2025

Sources: Florida Department of State