Search icon

MY BROKEN PHONE LLC - Florida Company Profile

Company Details

Entity Name: MY BROKEN PHONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY BROKEN PHONE 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: 26 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: L12000096839
FEI/EIN Number 460734563

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

Address: 6030 Winthrop Town Centre Ave., Riverview, FL, 33578, US
Mail Address: PO BOX 891173, TAMPA, FL, 33689, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNOR JAMES Othe PO BOX 33339, INDIALANTIC, FL, 32903
BRONSON CONNOR Chief Executive Officer PO BOX 891173, TAMPA, FL, 33689
Grumbling Andrew D Vice President 5045 Fruitville Road, Sarasota, FL, 34232
Castaing Michael H Vice President 6030 Winthrop Town Centre Ave., Riverview, FL, 33578
BRONSON CONNOR Agent 6030 WINTHROP TOWN CENTRE AVE, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000100038 MY BROKEN PHONE EXPIRED 2012-10-12 2017-12-31 - PO BOX 33339, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 6030 Winthrop Town Centre Ave., Riverview, FL 33578 -
LC AMENDMENT 2020-05-01 - -
CHANGE OF MAILING ADDRESS 2020-05-01 6030 Winthrop Town Centre Ave., Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2020-05-01 BRONSON, CONNOR -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 6030 WINTHROP TOWN CENTRE AVE, RIVERVIEW, FL 33578 -
LC STMNT OF RA/RO CHG 2014-04-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000205264 TERMINATED 1000000886844 BREVARD 2021-04-26 2041-04-28 $ 5,300.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-05-18
LC Amendment 2020-05-01
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1752857108 2020-04-10 0455 PPP 6030 WINTHROP TOWN CENTRE AVE, RIVERVIEW, FL, 33578-4212
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27372
Loan Approval Amount (current) 27372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-4212
Project Congressional District FL-16
Number of Employees 5
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27740.76
Forgiveness Paid Date 2021-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State