Search icon

LORD BREAKSPEARE CALLAGHAN LLC - Florida Company Profile

Company Details

Entity Name: LORD BREAKSPEARE CALLAGHAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LORD BREAKSPEARE CALLAGHAN 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: 15 May 2001 (24 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Apr 2009 (16 years ago)
Document Number: L01000007643
FEI/EIN Number 651114295

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

Address: 12030 SW 129 COURT, STE #208, MIAMI, FL, 33186
Mail Address: 12030 SW 129 COURT, STE #208, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIAN BREAKSPEARE Manager 12030 SW 129 COURT STE #208, MIAMI, FL, 33186
BREAKSPEARE GILLIAN Agent 12030 SW 129 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 12030 SW 129 COURT, STE #208, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-06 12030 SW 129 COURT, STE #208, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-08-06 12030 SW 129 COURT, STE #208, MIAMI, FL 33186 -
LC NAME CHANGE 2009-04-30 LORD BREAKSPEARE CALLAGHAN LLC -
NAME CHANGE AMENDMENT 2005-02-04 LORD BREAKSPEARE & ASSOCIATES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5294877408 2020-05-12 0455 PPP 12030 SW 129th Court Suite 208, Miami, FL, 33186
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 7
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13928.8
Forgiveness Paid Date 2021-04-14
4738408509 2021-02-26 0455 PPS 12030 SW 129th Ct Ste 208, Miami, FL, 33186-4584
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13755
Loan Approval Amount (current) 13755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-4584
Project Congressional District FL-28
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13815.75
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State