Search icon

BROWN COMFORT SYSTEMS, LLC. - Florida Company Profile

Company Details

Entity Name: BROWN COMFORT SYSTEMS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWN COMFORT SYSTEMS, 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: 20 Oct 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2013 (12 years ago)
Document Number: L05000103647
FEI/EIN Number 203670821

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

Address: 10101 ROSEMARY LEAF LN, RIVERVIEW, FL, 33578, US
Mail Address: 10101 ROSEMARY LEAF LN, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DEFOREST L Agent 10101 ROSEMARY LEAF LN, RIVERVIEW, FL, 33578
BROWN DEFOREST L Managing Member 10101 ROSEMARY LEAF LN, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 10101 ROSEMARY LEAF LN, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2022-01-21 10101 ROSEMARY LEAF LN, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2022-01-21 BROWN, DEFOREST L. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 10101 ROSEMARY LEAF LN, RIVERVIEW, FL 33578 -
LC AMENDMENT 2013-05-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8348588509 2021-03-09 0455 PPS 235 Apollo Beach Blvd PMB 230, Apollo Beach, FL, 33572-2251
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9972
Loan Approval Amount (current) 9972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Apollo Beach, HILLSBOROUGH, FL, 33572-2251
Project Congressional District FL-14
Number of Employees 1
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10079.92
Forgiveness Paid Date 2022-04-11
5249908009 2020-06-27 0455 PPP 235 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572-2251
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9350
Loan Approval Amount (current) 9350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address APOLLO BEACH, HILLSBOROUGH, FL, 33572-2251
Project Congressional District FL-14
Number of Employees 1
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9457.59
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State