Search icon

P.B. BROWN LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: P.B. BROWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P.B. BROWN 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: 11 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (5 years ago)
Document Number: L11000042996
FEI/EIN Number 451618078

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

Address: 428 S. Dillard St., WINTER GARDEN, FL, 34787, US
Mail Address: P.O. BOX 770457, Winter Garden, FL, 34777, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of P.B. BROWN LLC, CONNECTICUT 2728628 CONNECTICUT
Headquarter of P.B. BROWN LLC, NEW YORK 4528870 NEW YORK
Headquarter of P.B. BROWN LLC, COLORADO 20171321531 COLORADO

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
BROWN PAUL Managing Member 428 S. Dillard St., WINTER GARDEN, FL, 34787
Montoya Alejandro Manager 428 S. Dillard St., WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115601 BRICKELL GROUP CONSTRUCTION & P.B. BROWN -JV EXPIRED 2015-11-13 2020-12-31 - 911 NE 79TH ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-23 6302 Benjamin Rd., Suite 410, Tampa, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 6302 Benjamin Rd., Suite 410, Tampa, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 428 S. Dillard St., WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2022-04-12 428 S. Dillard St., WINTER GARDEN, FL 34787 -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-30
AMENDED ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2492347105 2020-04-10 0491 PPP 446 West Plant Street, WINTER GARDEN, FL, 34787-3014
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 597295
Loan Approval Amount (current) 597295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER GARDEN, ORANGE, FL, 34787-3014
Project Congressional District FL-11
Number of Employees 64
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 603267.95
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State