Search icon

BRADDOCK REALTY HOLDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: BRADDOCK REALTY HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRADDOCK REALTY HOLDING COMPANY, 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: 14 Dec 2004 (20 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Dec 2006 (18 years ago)
Document Number: L04000090374
FEI/EIN Number 202045415

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

Address: 14600-10 DUVAL PLACE WEST, JACKSONVILLE, FL, 32218, US
Mail Address: 14600-10 DUVAL PLACE WEST, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADDOCK WILLIAM K Manager 14600-10 DUVAL PLACE WEST, JACKSONVILLE, FL, 32218
FISHER, TOUSEY, LEAS & BALL, P.A. Agent -
WAAS LISA B Vice President 14600-10 DUVAL PLACE WEST, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 14600-10 DUVAL PLACE WEST, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2024-01-18 14600-10 DUVAL PLACE WEST, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2007-09-05 FISHER, TOUSEY, LEAS & BALL, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2007-09-05 818 NORTH A1A, SUITE 104, SUITE 1700, PONTE VEDRA, FL 32082 -
LC AMENDED AND RESTATED ARTICLES 2006-12-18 - -
NAME CHANGE AMENDMENT 2005-03-30 BRADDOCK REALTY HOLDING COMPANY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7696357004 2020-04-08 0491 PPP 14476 Duval Place West 701, JACKSONVILLE, FL, 32218-2422
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27210
Loan Approval Amount (current) 27210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32218-2422
Project Congressional District FL-04
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27463.96
Forgiveness Paid Date 2021-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State