Search icon

BRANDY BRANCH, LLC - Florida Company Profile

Company Details

Entity Name: BRANDY BRANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDY BRANCH, 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: 19 Mar 2002 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Jul 2005 (20 years ago)
Document Number: L02000006834
FEI/EIN Number 020569297

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

Address: 9540 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257
Mail Address: PO BOX 23627, JACKSONVILLE, FL, 32241-3627, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODES T. MITCHELL Manager 9540 SAN JOSE, JACKSONVILLE, FL, 32257
HILDEBRAND LUCAS J Manager 9540 SAN JOSE BLVD, Jacksonville, FL, 32257
WELLS BETH A Asst 9540 SAN JOSE BLVD, Jacksonville, FL, 32257
YUHAS MELISSA A Vice President 9540 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257
HILDEBRAND LUCAS J Agent 9540 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 HILDEBRAND, LUCAS J -
CHANGE OF MAILING ADDRESS 2019-03-29 9540 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32257 -
AMENDED AND RESTATEDARTICLES 2005-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-18 9540 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-18 9540 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-09

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
20000.84
Total Face Value Of Loan:
20000.84
Date:
2020-06-18
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:
19760.83
Total Face Value Of Loan:
19760.83

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000.84
Current Approval Amount:
20000.84
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20184.41
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19760.83
Current Approval Amount:
19760.83
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19870.73

Date of last update: 02 Jun 2025

Sources: Florida Department of State