Search icon

AARON BRUNELLE LLC - Florida Company Profile

Company Details

Entity Name: AARON BRUNELLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AARON BRUNELLE 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 Feb 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000025531
FEI/EIN Number 45-4600089

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

Address: 6319 Brevada Ln, Apollo Beach, FL, 33572, US
Mail Address: 6319 Brevada Ln, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNELLE AARON M Manager 6319 Brevada Ln, Apollo Beach, FL, 33572
BRUNELLE AARON M Agent 6319 Brevada Ln, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 6319 Brevada Ln, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2020-06-08 6319 Brevada Ln, Apollo Beach, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 6319 Brevada Ln, Apollo Beach, FL 33572 -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-09-16
ANNUAL REPORT 2014-03-10
Florida Limited Liability 2012-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5073168301 2021-01-25 0455 PPS 6319 Brevada Ln, Apollo Beach, FL, 33572-3146
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apollo Beach, HILLSBOROUGH, FL, 33572-3146
Project Congressional District FL-16
Number of Employees 1
NAICS code 522292
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21023.97
Forgiveness Paid Date 2022-01-11
7437727308 2020-04-30 0455 PPP 6319 BREVADA LN, APOLLO BEACH, FL, 33572
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOLLO BEACH, HILLSBOROUGH, FL, 33572-0001
Project Congressional District FL-14
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21024.78
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State