Search icon

BRANDICO GRANITE & STONE,LLC - Florida Company Profile

Company Details

Entity Name: BRANDICO GRANITE & STONE,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDICO GRANITE & STONE,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: 03 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000167533
FEI/EIN Number 46-4518716

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

Address: 6913 Highway 22, Callaway, FL, 32404, US
Mail Address: 6913 Highway 22, Callaway, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENN DON Manager 6913 Highway 22, Callaway, FL, 32404
BOESCH FELICIA Managing Member 6913 Highway 22, Callaway, FL, 32404
Boesch Felicia Agent 6913 Highway 22, Callaway, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-29 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 Boesch, Felicia -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-17 6913 Highway 22, Callaway, FL 32404 -
CHANGE OF MAILING ADDRESS 2014-07-17 6913 Highway 22, Callaway, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-17 6913 Highway 22, Callaway, FL 32404 -

Documents

Name Date
REINSTATEMENT 2015-09-29
ANNUAL REPORT 2014-07-17
Florida Limited Liability 2013-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1645938501 2021-02-19 0491 PPS 6913 E Highway 22, Panama City, FL, 32404-2370
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32387
Loan Approval Amount (current) 32387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32404-2370
Project Congressional District FL-02
Number of Employees 1
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32601.73
Forgiveness Paid Date 2021-10-25
1317127401 2020-05-04 0491 PPP 6913 E Hwy 22, PANAMA CITY, FL, 32404
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 16100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PANAMA CITY, BAY, FL, 32404-0900
Project Congressional District FL-02
Number of Employees 1
NAICS code 423320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16247.77
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State