Search icon

BRANDON LEGAL GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: BRANDON LEGAL GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDON LEGAL GROUP, PLLC 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: 09 Dec 2015 (9 years ago)
Document Number: L15000207828
FEI/EIN Number 81-0871206

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

Address: 1209 LAKESIDE DRIVE, BRANDON, FL, 33510, US
Mail Address: 1209 LAKESIDE DRIVE, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRANDON LEGAL GROUP 401(K) P/S PLAN 2023 810871206 2024-06-13 BRANDON LEGAL GROUP PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 8139023576
Plan sponsor’s address 1209 LAKESIDE DR, BRANDON, FL, 33510
BRANDON LEGAL GROUP 401(K) P/S PLAN 2022 810871206 2023-07-14 BRANDON LEGAL GROUP PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 8139023576
Plan sponsor’s address 1209 LAKESIDE DR, BRANDON, FL, 33510
BRANDON LEGAL GROUP 401(K) P/S PLAN 2021 810871206 2022-07-11 BRANDON LEGAL GROUP PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 8139023576
Plan sponsor’s address 1209 LAKESIDE DR, BRANDON, FL, 33510
BRANDON LEGAL GROUP 401(K) P/S PLAN 2020 810871206 2021-07-21 BRANDON LEGAL GROUP PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 8139023576
Plan sponsor’s address 1209 LAKESIDE DR, BRANDON, FL, 33510
BRANDON LEGAL GROUP 401(K) P/S PLAN 2019 810871206 2020-06-30 BRANDON LEGAL GROUP PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 8139023576
Plan sponsor’s address 1209 LAKESIDE DR, BRANDON, FL, 33510

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SEAN STORCH
Valid signature Filed with authorized/valid electronic signature
BRANDON LEGAL GROUP 401(K) P/S PLAN 2018 810871206 2019-06-24 BRANDON LEGAL GROUP PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 8139023576
Plan sponsor’s address 1209 LAKESIDE DR, BRANDON, FL, 33510

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing SEAN STORCH
Valid signature Filed with authorized/valid electronic signature
BRANDON LEGAL GROUP 401(K) P/S PLAN 2017 810871206 2018-07-30 BRANDON LEGAL GROUP PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 8139023576
Plan sponsor’s address 1209 LAKESIDE DR, BRANDON, FL, 33510

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing SEAN STORCH
Valid signature Filed with authorized/valid electronic signature
BRANDON LEGAL GROUP, PLLC 401(K) P/S PLAN 2016 810871206 2017-06-06 BRANDON LEGAL GROUP, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 8139023576
Plan sponsor’s address 1209 LAKESIDE DR, BRANDON, FL, 33510

Plan administrator’s name and address

Administrator’s EIN 810871206
Plan administrator’s name BRANDON LEGAL GROUP, PLLC
Plan administrator’s address 1209 LAKESIDE DR, BRANDON, FL, 33510
Administrator’s telephone number 8139023576

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing INGRID HOOGLANDER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Kevin D Wrobel CPA PA Agent 900 Lithia Pinecrest Rd, Brandon, FL, 33511
HOOGLANDER INGRID M President 1209 LAKESIDE DRIVE, BRANDON, FL, 33510
STORCH SEAN E Chief Executive Officer 1209 LAKESIDE DRIVE, BRANDON, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005806 BRANDON LEGAL GROUP, P.A. EXPIRED 2016-01-15 2021-12-31 - 1209 LAKESIDE DRIVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 900 Lithia Pinecrest Rd, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Kevin D Wrobel CPA PA -

Court Cases

Title Case Number Docket Date Status
BRANDON LEGAL GROUP, PLLC, Appellant(s) v. TRAVIS R. WILSON, BETHANY WILSON, Appellee(s). 6D2023-4154 2023-12-05 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021-DR-004455

Parties

Name BRANDON LEGAL GROUP, PLLC
Role Appellant
Status Active
Representations INGRID M. HOOGLANDER, ESQ.
Name TRAVIS R. WILSON
Role Appellee
Status Active
Name BETHANY WILSON
Role Appellee
Status Active
Representations SARA M. McKINLEY, ESQ., MICHAEL AMICO, ESQ.
Name HON. BRENDA P. RAMIREZ
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of BRANDON LEGAL GROUP, PLLC
Docket Date 2024-11-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-19
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed August 15, 2024, this case is dismissed. All pending motions, if any, are denied as moot.
View View File
Docket Date 2024-08-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of BRANDON LEGAL GROUP, PLLC
Docket Date 2024-03-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellant’s response filed January 18, 2024, this court's order dated January 3, 2024, is hereby discharged.
Docket Date 2024-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMIREZ - 900 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-01-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER OF THE COURT
On Behalf Of BRANDON LEGAL GROUP, PLLC
Docket Date 2024-01-08
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLANT'S AMENDED CERTIFICATE OF SERVICE
On Behalf Of BRANDON LEGAL GROUP, PLLC
Docket Date 2024-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOA
On Behalf Of BRANDON LEGAL GROUP, PLLC
Docket Date 2024-01-03
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order to Show Cause - untimely ~ Appellant shall show cause within fifteen days why this proceedingshould not be dismissed as untimely.
Docket Date 2024-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of BRANDON LEGAL GROUP, PLLC
Docket Date 2024-11-25
Type Order
Subtype Voluntary Dismissal DY
Description Upon consideration that this case is closed, the Court will take no action on Appellant's notice of voluntary dismissal docketed November 22, 2024.
View View File
Docket Date 2024-07-24
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
Florida Limited Liability 2015-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3970557109 2020-04-12 0455 PPP 1209 LAKESIDE DR, BRANDON, FL, 33510-4109
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168700
Loan Approval Amount (current) 168700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33510-4109
Project Congressional District FL-15
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170546.33
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State