Search icon

BROWN THOMAS COMPANIES LLC - Florida Company Profile

Company Details

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

BROWN THOMAS COMPANIES 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: 11 Aug 2016 (9 years ago)
Document Number: L16000150182
FEI/EIN Number 81-3677352

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

Address: 2830 W STATE ROAD 84, FORT LAUDERDALE, FL, 33312, US
Mail Address: 2830 W STATE ROAD 84, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Edward RIII Manager 2830 W STATE ROAD 84, FORT LAUDERDALE, FL, 33312
BROWN GARY N Manager 2830 W STATE ROAD 84, FORT LAUDERDALE, FL, 33312
THOMAS EDWARD RIII Agent 2830 W STATE ROAD 84, FORT LAUDERDALE, FL, 33312
GNB ENTERPRISES, LLC Manager -
ER THOMAS VENTURES LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046044 FINISH UP EXPIRED 2019-04-11 2024-12-31 - 2830 W STATE ROAD 84, STE 112, FORT LAUDERDALE, FL, 33312
G16000095974 THOMAS HOMES EXPIRED 2016-09-02 2021-12-31 - 2849 NE 24 PLACE, FT LAUDERDALE, FL, 33305
G16000095977 THOMAS HOMES CO EXPIRED 2016-09-02 2021-12-31 - 2849 NE 24 PLACE, FT LAUDERDALE, FL, 33305
G16000095978 THOMAS HOMES COMPANY EXPIRED 2016-09-02 2021-12-31 - 2849 NE 24 PLACE, FT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 THOMAS, EDWARD R, III -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 2830 W STATE ROAD 84, STE 112, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-17 2830 W STATE ROAD 84, STE 112, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2018-05-17 2830 W STATE ROAD 84, STE 112, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-20
AMENDED ANNUAL REPORT 2017-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8041267310 2020-05-01 0455 PPP 2830 W SR 84 STE 112, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78388
Loan Approval Amount (current) 78388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79451.07
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State