Search icon

BR-5, LLC - Florida Company Profile

Company Details

Entity Name: BR-5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BR-5, 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: 09 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L09000117295
FEI/EIN Number 271450160

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

Address: 1169 SAXON BLVD., SUITE 200, ORANGE CITY, FL, 32763
Mail Address: 1169 Saxon Blvd. Suite 200, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TING MATTHEW Managing Member 1410 STOCKTON DRIVE, SANFORD, FL, 32771
BROTMAN LESTER M Managing Member 276 SPRINGSIDE RD, LONGWOOD, FL, 32779
BROTMAN LESTER M Agent 276 SPRINGSIDE RD., LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000144967 TIJUANA FLATS BURRITO CO. ACTIVE 2022-11-22 2027-12-31 - 276 SPRINGSIDE RD, LONGWOOD, FL, 32779
G21000006994 TIJUANA FLATS BURRITO COMPANY ACTIVE 2021-01-13 2026-12-31 - 1169 SAXON BLVD, STE 200, ORANGE CITY, FL, 32763
G10000034776 TIJUANA FLATS BURRITO CO. EXPIRED 2010-04-20 2015-12-31 - 276 SPRINGSIDE RD., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-18 BROTMAN, LESTER M -
REINSTATEMENT 2022-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2013-04-18 1169 SAXON BLVD., SUITE 200, ORANGE CITY, FL 32763 -
REINSTATEMENT 2011-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-08-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-10-02
REINSTATEMENT 2022-02-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120884.00
Total Face Value Of Loan:
120884.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120884
Current Approval Amount:
120884
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122186.86

Date of last update: 02 Jun 2025

Sources: Florida Department of State