Search icon

JOHN BREVARD LLC

Company Details

Entity Name: JOHN BREVARD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L08000041161
FEI/EIN Number 352338063
Address: 3 GROVE ISLE DR, Miami, FL, 33133, US
Mail Address: 3 GROVE ISLE DR, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BEGEMAN JOHN B Agent 3 GROVE ISLE DR, Miami, FL, 33133

Manager

Name Role Address
BEGEMAN JOHN B Manager 3 GROVE ISLE DR, Miami, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 3 GROVE ISLE DR, APT 1209, Miami, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 3 GROVE ISLE DR, APT 1209, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2022-04-14 3 GROVE ISLE DR, APT 1209, Miami, FL 33133 No data
REINSTATEMENT 2020-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-22 BEGEMAN, JOHN BREVARD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2012-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
LC NAME CHANGE 2008-09-22 JOHN BREVARD LLC No data

Documents

Name Date
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5443488704 2021-04-02 0455 PPS 1061 NW North River Dr, Miami, FL, 33136-2920
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136-2920
Project Congressional District FL-27
Number of Employees 8
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5937177709 2020-05-01 0455 PPP 315 ALHAMBRA CIR, CORAL GABLES, FL, 33134-5003
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8116
Loan Approval Amount (current) 8116
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 N
Business Age Description New Business or 2 years or less
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-5003
Project Congressional District FL-27
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 8222.29
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State