Search icon

ANDREW BROWN LLC - Florida Company Profile

Company Details

Entity Name: ANDREW BROWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDREW BROWN 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: 06 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2020 (5 years ago)
Document Number: L16000128180
FEI/EIN Number 35-2577611

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

Address: 14 Stewart Circle, FORT WALTON BEACH, FL, 32547, US
Mail Address: 14 Stewart Circle, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ANDREW G Manager 14 Stewart Circle, FORT WALTON BEACH, FL, 32547
BROWN ANDREW G Agent 14 Stewart Circle, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-07 - -
REGISTERED AGENT NAME CHANGED 2020-06-07 BROWN, ANDREW G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 14 Stewart Circle, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2018-05-01 14 Stewart Circle, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 14 Stewart Circle, FORT WALTON BEACH, FL 32547 -

Court Cases

Title Case Number Docket Date Status
ANDREW BROWN VS STATE OF FLORIDA 4D2012-3663 2012-10-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312012CF000215A

Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312012CF000228A

Parties

Name ANDREW BROWN LLC
Role Appellant
Status Active
Representations Public Defender-I.R., Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Robert L. Pegg
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-25
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-07-31
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 744, 87 S. Ct. 1396, 18 L.Ed. 2d 493, having deferred ruling on a motion of the public defender to withdraw as counsel for the indigent defendant-appellant, and having allowed the appellant a reasonable specified time within which to raise any points that he chose in support of this appeal, and the appellant having filed a response and/or failed to respond on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the public defender's said motion to withdraw is granted.
Docket Date 2013-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-02-15
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ANDERS BRIEF
Docket Date 2013-02-12
Type Brief
Subtype Anders Brief
Description Anders Brief ~ (4) AMY LORA RABINOWITZ
On Behalf Of ANDREW BROWN
Docket Date 2013-02-12
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ (ANDERS BRIEF AND MOT/WITHDRAW)
On Behalf Of ANDREW BROWN
Docket Date 2013-02-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PER ANDERS
On Behalf Of ANDREW BROWN
Docket Date 2012-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2012-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREW BROWN
Docket Date 2012-10-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-06-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1642549002 2021-05-13 0455 PPP 518 SW 73rd Ave, North Lauderdale, FL, 33068-1440
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33068-1440
Project Congressional District FL-20
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20708.07
Forgiveness Paid Date 2021-10-14
6947298900 2021-05-05 0455 PPS 3225 Avenue J, Riviera Beach, FL, 33404-3611
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20531
Loan Approval Amount (current) 20531
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-3611
Project Congressional District FL-20
Number of Employees 1
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20696.94
Forgiveness Paid Date 2022-02-25
2193138903 2021-04-26 0455 PPP 43 S Pompano Pkwy, Pompano Beach, FL, 33069-3001
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8920.84
Loan Approval Amount (current) 8920.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-3001
Project Congressional District FL-20
Number of Employees 1
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8981.21
Forgiveness Paid Date 2022-01-03
9323118408 2021-02-16 0455 PPP 3225 Avenue J, Riviera Beach, FL, 33404-3611
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20077
Loan Approval Amount (current) 20077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-3611
Project Congressional District FL-20
Number of Employees 1
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20180.41
Forgiveness Paid Date 2021-08-25
1737408808 2021-04-10 0455 PPP 3503 Okeechobee Rd N/A, Fort Pierce, FL, 34947-4555
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18628
Loan Approval Amount (current) 18628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34947-4555
Project Congressional District FL-21
Number of Employees 1
NAICS code 561730
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 18709.76
Forgiveness Paid Date 2021-09-22
7335698503 2021-03-05 0491 PPS 2217 Kingsley Ave N/A, Orange Park, FL, 32073-5115
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66780
Loan Approval Amount (current) 66780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-5115
Project Congressional District FL-04
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67123.17
Forgiveness Paid Date 2021-09-13
6304108809 2021-04-19 0455 PPS 2173 Renaissance Blvd, Miramar, FL, 33025-5685
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-5685
Project Congressional District FL-25
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6530828702 2021-04-04 0455 PPP 2173 Renaissance Blvd, Miramar, FL, 33025-5685
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-5685
Project Congressional District FL-25
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20914.62
Forgiveness Paid Date 2021-08-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1030232 Intrastate Non-Hazmat 2002-05-21 0 - 6 6 Exempt For Hire
Legal Name ANDREW BROWN
DBA Name NU IMAGE TRANSPORT
Physical Address 1202 EDWARD AVE, LEHIGH ACRES, FL, 33972, US
Mailing Address 1202 EDWARD AVE, LEHIGH ACRES, FL, 33972, US
Phone (941) 368-8144
Fax (941) 368-0877
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State