Search icon

THE BRICK & BARREL LLC

Company Details

Entity Name: THE BRICK & BARREL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jul 2019 (6 years ago)
Document Number: L19000175466
FEI/EIN Number 84-2330097
Address: 209 W. MAIN ST., LEESBURG, FL, 34748
Mail Address: 216 N. LONE OAK DRIVE, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
CISNEROS ALBERTO B Agent 216 N. LONE OAK DRIVE, LEESBURG, FL, 34748

Authorized Member

Name Role Address
CISNEROS ALBERTO B Authorized Member 216 N. LONE OAK DRIVE, LEESBURG, FL, 34748
PEADEN ALEXANDRIA C Authorized Member 1801 HARCOURT DRIVE, LEESBURG, FL, 34748

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000305045 TERMINATED 35-2023-CC-002772 LAKE COUNTY COURT 2023-06-29 2028-06-30 $34820.96 SYSCO CENTRAL FLORIDA, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J21000015739 TERMINATED 1000000872582 LAKE 2021-01-07 2041-01-13 $ 54,646.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J20000124186 TERMINATED 1000000861010 LAKE 2020-02-18 2040-02-26 $ 21,399.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J20000080107 TERMINATED 1000000858236 LAKE 2020-01-29 2040-02-05 $ 23,267.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5728438508 2021-03-01 0491 PPS 216 N Lone Oak Dr, Leesburg, FL, 34748-4715
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133598.5
Loan Approval Amount (current) 133598.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-4715
Project Congressional District FL-11
Number of Employees 15
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 134707.55
Forgiveness Paid Date 2022-01-03
8650847008 2020-04-08 0491 PPP 209 W Main St, LEESBURG, FL, 34748-5118
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 81900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-5118
Project Congressional District FL-11
Number of Employees 42
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83138.6
Forgiveness Paid Date 2021-11-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State