Search icon

FASIG BROOKS, PLLC - Florida Company Profile

Company Details

Entity Name: FASIG BROOKS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FASIG BROOKS, PLLC 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: 03 Oct 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Oct 2017 (8 years ago)
Document Number: L08000094333
FEI/EIN Number 263986663

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

Address: 3522 THOMASVILLE ROAD, SECOND FLOOR, TALLAHASSEE, FL, 32309, US
Mail Address: 3522 THOMASVILLE ROAD, SECOND FLOOR, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASIG JAMES Esq. Manager 3522 THOMASVILLE ROAD, TALLAHASSEE, FL, 32309
Brooks Dana Esq. Ms 3522 THOMASVILLE ROAD, TALLAHASSEE, FL, 32309
Brooks Dana ESQ. Agent 3522 THOMASVILLE RD, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000032324 FASIG BROOKS PERSONAL INJURY LAWYERS ACTIVE 2022-03-09 2027-12-31 - 3522 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-08 Brooks, Dana, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 3522 THOMASVILLE RD, Suite 200, TALLAHASSEE, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-18 3522 THOMASVILLE ROAD, SECOND FLOOR, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2018-06-18 3522 THOMASVILLE ROAD, SECOND FLOOR, TALLAHASSEE, FL 32309 -
LC NAME CHANGE 2017-10-24 FASIG BROOKS, PLLC -
LC NAME CHANGE 2014-01-15 BARRETT, FASIG & BROOKS, PLLC -
REINSTATEMENT 2012-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
Adam Killick VS Carrie M. Roane Fasig Brooks PLLC 1D2022-3621 2022-11-14 Closed
Classification Original Proceedings - County Small Claims - Mandamus
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022-SC-000404

Parties

Name Adam Killick
Role Appellant
Status Active
Name FASIG BROOKS, PLLC
Role Respondent
Status Active
Representations Sarah Finney Kjellin
Name Carrie M. Roane
Role Respondent
Status Active
Representations Hon. Gwen Marshall

Docket Entries

Docket Date 2023-02-10
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Petitioner is directed to serve a copy of the motion for reinstatement docketed February 9, 2023, on the Respondents, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Petitioner to timely comply with this order will result in striking of the motion for reinstatement, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2023-01-05
Type Order
Subtype Show Cause re Compliance with Prior Order
Description ORD-FAILURE TO COMPLY W/ORDER-Petitions ~     Within 10 days of the date of this order, the petitioner shall properly comply with this Court's orders dated November 14, 2022, requiring petitioner to pay the filing fee of $300.00 or to file a proper motion and affidavit of indigency with the clerk of this Court, and to file a supplemental certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served the petition.  Alternatively, the petitioner may file a response showing cause why this petition should not be dismissed for failing to comply with the orders dated November 14, 2022.  Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2023-02-13
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ to motion to reinstate
On Behalf Of Adam Killick
Docket Date 2023-09-29
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-02-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Adam Killick
Docket Date 2023-02-09
Type Disposition by Order
Subtype Dismissed
Description SS Dism-No Response to Order ~      Not having received a response to this Court's orders of November 14, 2022, and January 5, 2023, requiring petitioner to file a supplemental certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served the petition, the above-styled cause is hereby dismissed.
Docket Date 2023-02-02
Type Order
Subtype Order
Description Deny Motion (Other) ~ The Court denies any relief requested in Petitioner’s motion for order to show cause, docketed on January 9, 2023.The Court denies Petitioner’s motions, docketed on December 6, 2022 and January 9, 2023, seeking to consolidate with cases 1D22-3678, Killick v. Benedict and 1D22-3476, Killick v. Roane, et al.
Docket Date 2023-01-09
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to consolidate cases
On Behalf Of Adam Killick
Docket Date 2023-01-09
Type Order
Subtype Order on Filing Fee
Description Indigency - Grant ~      I, Kristina Samuels, Clerk, District Court of Appeal, First District, hereby issue this certificate of indigency pursuant to the affidavits attached to the motion to proceed without prepayment of costs in compliance with Section 57.085(2) or 57.081(1), Florida Statutes (2018).
Docket Date 2022-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ motion to reply to 11/05 order and to consolidate cases
On Behalf Of Adam Killick
Docket Date 2022-11-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Pet) ~ Upon the Court's own motion, petitioner is ordered to file with this court, within 10 days from the date of this order, a supplemental certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served the petition. See Florida Rule of Appellate Procedure 9.420(c); Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of petitioner to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-11-14
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-11-14
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Adam Killick
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Petition Mandamus / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Mandamus filed in this Court on November 14, 2022.

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-02
LC Name Change 2017-10-24
ANNUAL REPORT 2017-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2885707107 2020-04-11 0491 PPP 3522 Thomasville Rd Ste 200, Tallahassee, FL, 32309
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440800
Loan Approval Amount (current) 440800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453559
Servicing Lender Name Prime Meridian Bank
Servicing Lender Address 1471 Timberlane Rd, TALLAHASSEE, FL, 32308-4598
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32309-0106
Project Congressional District FL-02
Number of Employees 35
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 453559
Originating Lender Name Prime Meridian Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 445799.76
Forgiveness Paid Date 2021-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State