Search icon

TODD BROWN, INC. - Florida Company Profile

Company Details

Entity Name: TODD BROWN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Jan 2007 (18 years ago)
Document Number: F07000000120
FEI/EIN Number 134239440

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

Address: 6586 Hypoluxo Rd, LAKE WORTH, FL, 33467, US
Mail Address: 6586 Hypoluxo Rd, Suite129, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
brown joyce PSCT 6586 Hypoluxo Rd, Suite129, Lake Worth, FL, 33467
Brown Joyce Agent 6586 Hypoluxo Rd, Suite129, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 6586 Hypoluxo Rd, Suite129, Lake Worth, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 6586 Hypoluxo Rd, Suite 129, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2021-04-19 6586 Hypoluxo Rd, Suite 129, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2021-04-19 Brown, Joyce -

Court Cases

Title Case Number Docket Date Status
TODD BROWN VS MICHELLE M. BROWN 2D2017-0013 2017-01-03 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
12-DR-5153

Parties

Name TODD BROWN, INC.
Role Appellant
Status Active
Representations VALERIE K. DOWNING, ESQ.
Name MICHELLE M. BROWN
Role Appellee
Status Active
Representations RUBINSTEIN, HOLZ & KING, P. A.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TODD BROWN
Docket Date 2017-04-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Unless this case is voluntarily dismissed, Appellant shall file the initial brief within 20 days.
Docket Date 2017-04-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER ON AGREEMENT TO ADOPT SETTLEMENT AGREEMENT AS MODIFIED FINAL JUDGMENT
Docket Date 2017-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2017-01-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TODD BROWN
Docket Date 2017-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6564358505 2021-03-04 0455 PPP 3732 SW 60th Ave, Davie, FL, 33314-2624
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-2624
Project Congressional District FL-25
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20898.78
Forgiveness Paid Date 2021-06-30
9970428610 2021-03-26 0455 PPS 3732 SW 60th Ave N/A, Davie, FL, 33314-2624
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-2624
Project Congressional District FL-25
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20975.12
Forgiveness Paid Date 2021-12-08
3979109004 2021-05-20 0455 PPP 300 SW 65th Way, Pembroke Pines, FL, 33023-1258
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33023-1258
Project Congressional District FL-24
Number of Employees 1
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20879.45
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State