Search icon

BROWN & HAMILTON, LLC - Florida Company Profile

Company Details

Entity Name: BROWN & HAMILTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWN & HAMILTON, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Aug 2005 (20 years ago)
Date of dissolution: 29 Jan 2007 (18 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2007 (18 years ago)
Document Number: L05000080084
FEI/EIN Number NOT APPLICABLE

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

Address: 2122 BROWN ROAD, PONCE DE LEON, FL, 32455
Mail Address: 2122 BROWN ROAD, PONCE DE LEON, FL, 32455
ZIP code: 32455
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN OWEN C Managing Member 2122 BROWN ROAD, PONCE DE LEON, FL, 32455
HAMILTON CARL T Managing Member 780 PHILLIPS DRIVE, FREEPORT, FL, 32439
BROWN SARAH C Managing Member 2122 BROWN ROAD, PONCE DE LEON, FL, 32455
ROY LAKE, ATTORNEY AT LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2007-01-29 - -
CANCEL ADM DISS/REV 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT AND NAME CHANGE 2006-07-28 BROWN & HAMILTON, LLC -
CHANGE OF PRINCIPAL ADDRESS 2006-07-28 2122 BROWN ROAD, PONCE DE LEON, FL 32455 -
CHANGE OF MAILING ADDRESS 2006-07-28 2122 BROWN ROAD, PONCE DE LEON, FL 32455 -
REGISTERED AGENT NAME CHANGED 2006-07-06 ROY LAKE, ATTORNEY AT LAW, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2006-07-06 202 N. WAUKESHA ST., BONIFAY, FL 32425 -

Documents

Name Date
LC Voluntary Dissolution 2007-01-29
REINSTATEMENT 2006-09-19
LC Amendment and Name Change 2006-07-28
Off/Dir Resignation 2006-07-06
Reg. Agent Change 2006-07-06
Florida Limited Liabilites 2005-08-10

Mines

Mine Name Type Status Primary Sic
SG&G Sand LLC Surface Abandoned Sand, Common
Directions to Mine I65 South to Montgomery take Hwy. 231S to I-10W. Travel to exit #104. Exit right to Hwy. 90 turn left (West) for approx. 2.4 miles. Turn right on CR 179a in Westville. Follow for approx. 2 miles to sign on the right.

Parties

Name Brown & Hamilton LLC
Role Operator
Start Date 2006-10-17
End Date 2008-07-07
Name Brown Sand Company
Role Operator
Start Date 2008-07-08
End Date 2009-08-18
Name SG&G Sand LLC
Role Operator
Start Date 2009-08-19
End Date 2012-05-20
Name SG&G Sand LLC
Role Operator
Start Date 2012-05-21
Name Ginger Spivey
Role Current Controller
Start Date 2012-05-21
Name SG&G Sand LLC
Role Current Operator

Inspections

Start Date 2011-06-08
End Date 2011-06-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5
Start Date 2011-03-01
End Date 2011-03-02
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 10
Start Date 2011-02-23
End Date 2011-02-24
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 20
Start Date 2011-01-26
End Date 2011-02-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 33
Start Date 2010-06-16
End Date 2010-06-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16
Start Date 2010-01-11
End Date 2010-01-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17
Start Date 2009-08-19
End Date 2009-08-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2009-07-08
End Date 2009-07-08
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.5
Start Date 2008-12-10
End Date 2008-12-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.5
Start Date 2008-07-08
End Date 2008-07-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12
Start Date 2006-12-05
End Date 2006-12-05
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 1
Start Date 2006-10-17
End Date 2006-10-17
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 1

Productions

Sub-Unit Desc DREDGE
Year 2013
Annual Hours 336
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 168
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2013
Annual Hours 120
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 120
Sub-Unit Desc DREDGE
Year 2012
Annual Hours 1171
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 586
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2012
Annual Hours 120
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 120
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 1
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1
Sub-Unit Desc DREDGE
Year 2010
Annual Hours 1673
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 837
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2010
Annual Hours 160
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 160
Sub-Unit Desc DREDGE
Year 2008
Annual Hours 615
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 308

Date of last update: 02 Apr 2025

Sources: Florida Department of State