Search icon

BRXW HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BRXW HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRXW HOLDINGS, 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: 19 Nov 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: L15000196419
FEI/EIN Number 81-0933465

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

Address: 1901 AVENUE OF THE STARS, LOS ANGELES, CA, 90067, US
Mail Address: 1901 AVENUE OF THE STARS, LOS ANGELES, CA, 90067, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNLAP MIKE H Member 1901 AVENUE OF THE STARS, LOS ANGELES, CA, 90067
SMITH BRYAN A Member 1901 AVENUE OF THE STARS, LOS ANGELES, CA, 90067
BELL SETH Auth 1901 AVENUE OF THE STARS, LOS ANGELES, CA, 90067
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 1901 AVENUE OF THE STARS, SUITE 630, LOS ANGELES, CA 90067 -
CHANGE OF MAILING ADDRESS 2023-04-23 1901 AVENUE OF THE STARS, SUITE 630, LOS ANGELES, CA 90067 -
LC STMNT OF RA/RO CHG 2023-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2023-03-21 CORPORATION SERVICE COMPANY -
LC STMNT OF AUTHORITY 2016-08-18 - -
LC NAME CHANGE 2015-12-23 BRXW HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-23
CORLCRACHG 2023-03-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4010737210 2020-04-27 0491 PPP 4512 OLD GOLDENROD RD, ORLANDO, FL, 32822-2012
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73500
Loan Approval Amount (current) 73500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32822-2012
Project Congressional District FL-09
Number of Employees 13
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74176.6
Forgiveness Paid Date 2021-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State