Search icon

RANDOM BROS LLC - Florida Company Profile

Company Details

Entity Name: RANDOM BROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RANDOM BROS 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: 19 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000195715
FEI/EIN Number 82-2419300

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

Mail Address: 9940 JOE EBERT ROAD, SEFFNER, FL, 33584
Address: 1911 US HIGHWAY 301, SUITE 120, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON MIKE Manager 1051 BROADLAND PASS, THONOTOSASSA, FL, 33592
GIBSON KENNETH T Manager 1911 US HIGHWAY 301, SUITE 120, TAMPA, FL, 33619
GIBSON KENNETH T Agent 9940 JOE EBERT ROAD, SEFFNER, FL, 33584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104497 MAPLE STREET BISCUIT COMPANY EXPIRED 2019-09-24 2024-12-31 - 9940 JOE EBERT RD, SEFFNER, FL, 33584
G18000117412 MAPLE STREET BISCUIT COMPANY EXPIRED 2018-10-31 2023-12-31 - 9940 JOE EBERT RD, SEFFNER, FL, 33583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2019-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 9940 JOE EBERT ROAD, SEFFNER, FL 33584 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 1911 US HIGHWAY 301, SUITE 120, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2019-04-12 1911 US HIGHWAY 301, SUITE 120, TAMPA, FL 33619 -
REINSTATEMENT 2017-03-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-28 GIBSON, KENNETH T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-07-12
LC Amendment 2019-04-12
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-28
Florida Limited Liability 2015-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9982438305 2021-01-31 0455 PPS 127 W Bloomingdale Ave Ste 201, Brandon, FL, 33511-7400
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90149
Loan Approval Amount (current) 90149
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 Brandon, HILLSBOROUGH, FL, 33511-7400
Project Congressional District FL-16
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91037.97
Forgiveness Paid Date 2022-02-03
5436427104 2020-04-13 0455 PPP 127 W Bloomingdale Ave, Brandon, FL, 33511
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71807
Loan Approval Amount (current) 71807
Undisbursed Amount 0
Franchise Name Maple Street Biscuit Company
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 New Business or 2 years or less
Project Address Brandon, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72497.15
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State