Search icon

FIVE BRICK, LLC - Florida Company Profile

Company Details

Entity Name: FIVE BRICK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE BRICK, 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: 16 Sep 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2006 (19 years ago)
Document Number: L03000035103
FEI/EIN Number 861082438

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

Address: 1040 CARLTON ARMS BLVD., BRADENTON, FL, 34208
Mail Address: 1040 Carlton Arms Blvd, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Auer Michael J President 610 Chevy Chase Drive, Sarasota, FL, 34243
AUER MICHAEL J Agent 1040 Carlton Arms Blvd, Bradenton, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011070 MICHAEL JOHN'S ACTIVE 2012-02-01 2027-12-31 - 610 CHEVY CHASE DRIVE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2025-03-04 - -
CHANGE OF MAILING ADDRESS 2025-01-03 1040 CARLTON ARMS BLVD., BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 1040 Carlton Arms Blvd, Bradenton, FL 34208 -
REGISTERED AGENT NAME CHANGED 2013-06-27 AUER, MICHAEL J -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 1040 CARLTON ARMS BLVD., BRADENTON, FL 34208 -
LC AMENDMENT 2006-08-29 - -
LC AMENDMENT 2006-08-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000236493 TERMINATED 1000000652047 MANATEE 2015-02-03 2035-02-11 $ 1,664.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000060315 TERMINATED 1000000648663 MANATEE 2014-12-12 2035-01-08 $ 4,088.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5110748603 2021-03-20 0455 PPP 1040 Carlton Arms Blvd, Bradenton, FL, 34208-5061
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53565
Loan Approval Amount (current) 53565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34208-5061
Project Congressional District FL-16
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53749.91
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State