Search icon

BRENDA HAS HOMES LLC - Florida Company Profile

Company Details

Entity Name: BRENDA HAS HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRENDA HAS HOMES 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: 30 Sep 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000171323
FEI/EIN Number 47-5622853

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

Address: 5807 S 2nd ST, TAMPA, FL, 33611, US
Mail Address: PO Box 172755, TAMPA, FL, 33672, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER JONES BRENDA S Manager 5807 S 2nd ST, TAMPA, FL, 33611
CLARK LINDA Agent 12233 N FLORIDA AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-04 5807 S 2nd ST, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 5807 S 2nd ST, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 12233 N FLORIDA AVENUE, TAMPA, FL 33612 -
REINSTATEMENT 2019-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-17 - -
REGISTERED AGENT NAME CHANGED 2017-01-17 CLARK, LINDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-05-04
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2018-04-07
REINSTATEMENT 2017-01-17
Florida Limited Liability 2015-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2877407405 2020-05-06 0455 PPP 5807 S. 2ND ST, TAMPA, FL, 33611-4407
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33611-4407
Project Congressional District FL-14
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7552.6
Forgiveness Paid Date 2021-01-25
4253198400 2021-02-06 0455 PPS 5807 S 2nd St, Tampa, FL, 33611-4407
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33611-4407
Project Congressional District FL-14
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7548.29
Forgiveness Paid Date 2021-10-06

Date of last update: 02 May 2025

Sources: Florida Department of State