Search icon

HARRISON BROWN CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: HARRISON BROWN CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARRISON BROWN CONSTRUCTION, 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: 16 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: L12000096843
FEI/EIN Number 46-0780629

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

Address: 292 EAST PALMETTO AVENUE, LONGWOOD, FL, 32750, US
Mail Address: 292 EAST PALMETTO AVENUE, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDDY BRIAN Manager 292 EAST PALMETTO AVENUE, LONGWOOD, FL, 32750
EDDY BRIAN Agent 292 PALMETTO AVENUE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-10 - -
REGISTERED AGENT NAME CHANGED 2023-10-10 EDDY, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 292 PALMETTO AVENUE, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 292 EAST PALMETTO AVENUE, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2015-01-27 292 EAST PALMETTO AVENUE, LONGWOOD, FL 32750 -
LC AMENDMENT 2012-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-17
LC Amendment 2023-10-10
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5710648503 2021-03-01 0491 PPS 292 E Palmetto Ave, Longwood, FL, 32750-4247
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111827
Loan Approval Amount (current) 111827
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 N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-4247
Project Congressional District FL-07
Number of Employees 6
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 112414.09
Forgiveness Paid Date 2021-09-08
5763257109 2020-04-14 0491 PPP 292 East Palmetto Ave, LONGWOOD, FL, 32750-4247
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104275
Loan Approval Amount (current) 104275
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 N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-4247
Project Congressional District FL-07
Number of Employees 5
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 105135.27
Forgiveness Paid Date 2021-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State