Search icon

DAVID BRAUNHEIM PAINTING LLC - Florida Company Profile

Company Details

Entity Name: DAVID BRAUNHEIM PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID BRAUNHEIM PAINTING 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: 05 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2014 (11 years ago)
Document Number: L12000113480
FEI/EIN Number 651219920

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

Address: 304 NAUTICA MILE DR, CLERMONT, FL, 34711-2478, US
Mail Address: 304 NAUTICA MILE DR, CLERMONT, FL, 34711-2478, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Braunheim David S Manager 304 Nautica Mile Drive, CLERMONT, FL, 34711
BRAUNHEIM DAVID S Agent 304 NAUTICA MILE DR, CLERMONT, FL, 347112478

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-14 BRAUNHEIM, DAVID S. -
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 304 NAUTICA MILE DR, CLERMONT, FL 34711-2478 -
CHANGE OF MAILING ADDRESS 2020-07-20 304 NAUTICA MILE DR, CLERMONT, FL 34711-2478 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 304 NAUTICA MILE DR, CLERMONT, FL 34711-2478 -
REINSTATEMENT 2014-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8405578601 2021-03-24 0491 PPP 2771 Cedaridge Cir, Clermont, FL, 34711-7144
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354231.09
Loan Approval Amount (current) 354231.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-7144
Project Congressional District FL-11
Number of Employees 16
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State