Search icon

BRANDON ACOSTA LLC - Florida Company Profile

Company Details

Entity Name: BRANDON ACOSTA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDON ACOSTA 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: 22 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L10000066571
Address: 4937 22ND PL SW, NAPLES, FL, 34116, US
Mail Address: 4937 22ND PL SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA BRANDON M Managing Member 4937 22ND PL SW, NAPLES, FL, 34116
ACOSTA ALANA L Manager 4937 22ND PL SW, NAPLES, FL, 34116
ACOSTA BRANDON M Agent 4937 22ND PL SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
Brandon Acosta, Appellant(s), v. State of Florida, Appellee(s). 3D2024-1713 2024-09-27 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F20-15214, F22-10562

Parties

Name BRANDON ACOSTA LLC
Role Appellant
Status Active
Representations Deborah Myszak Prager, Thomas John Butler
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kayla Heather McNab
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Ariel Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brandon Acosta
View View File
Docket Date 2024-11-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Amended Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-11-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Filing Fee
Description Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this appeal.
View View File
Docket Date 2024-10-28
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Notice of Substitution of Counsel
On Behalf Of Brandon Acosta
View View File
Docket Date 2024-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-09-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1713. Sentence: 5 Years
On Behalf Of Brandon Acosta
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for the appellant that the filing and prosecution of a Notice of Appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by a single check, cashier's check or money order on or before October 10, 2024, or a certified copy of an order of the lower tribunal declaring the appellant insolvent for appellate costs is received on or before said date. The filing fee may also be paid electronically through the Florida Courts E-Filing Portal.
View View File
Docket Date 2024-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. (Corrected).
View View File

Documents

Name Date
Florida Limited Liability 2010-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1759427405 2020-05-04 0455 PPP 4937 22nd pl sw, Naples, FL, 34116
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3689.99
Loan Approval Amount (current) 3689.99
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3737.5
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State