Search icon

BRANETTE FARMS, LLC - Florida Company Profile

Company Details

Entity Name: BRANETTE FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANETTE FARMS, 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 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jun 2019 (6 years ago)
Document Number: L13000120756
FEI/EIN Number 46-4046543

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

Address: 753 west kelly park rd, apopka, FL, 32712, US
Mail Address: po box 1027, plymouth, FL, 32768, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMPTON GLORIA G Managing Member P.O. BOX 1027, PLYMOUTH, FL, 32768
HAMPTON PAUL R Managing Member P.O. BOX 1027, PLYMOUTH, FL, 32768
BRAELEY VANESSA LESQUIRE Agent 2250 LUCIEN WAY, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066311 VALLEY CACTUS ACTIVE 2019-06-10 2029-12-31 - P.O. BOX 1027, PLYMOUTH, FL, 32768
G14000028298 BLB EXPIRED 2014-03-20 2019-12-31 - PO BOX 1027, PLYMOUTH, FL, 32768

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-05 BRAELEY, VANESSA L, ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2019-06-05 2250 LUCIEN WAY, SUITE 140, MAITLAND, FL 32751 -
LC AMENDMENT AND NAME CHANGE 2019-06-05 BRANETTE FARMS, LLC -
REINSTATEMENT 2016-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 753 west kelly park rd, apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2014-03-20 753 west kelly park rd, apopka, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-23
LC Amendment and Name Change 2019-06-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1117427806 2020-05-01 0491 PPP 753 KELLY PARK RD, APOPKA, FL, 32712
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92707.5
Loan Approval Amount (current) 92707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32712-0001
Project Congressional District FL-11
Number of Employees 15
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94268.08
Forgiveness Paid Date 2022-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State