Search icon

BROWN BUTTER LLC - Florida Company Profile

Company Details

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

BROWN BUTTER 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: 20 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: L16000193897
FEI/EIN Number 81-4184855

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

Mail Address: 7 Lake Eloise Ln, WINTER HAVEN, FL, 33884, US
Address: 132 AVENUE B SW, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rojas Alexandra Managing Member 7 LAKE ELOISE LANE, WINTER HAVEN, FL, 33884
ROJAS STEVEN Agent 7 LAKE ELOISE LANE, WINTER HAVEN, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114949 NUTWOOD EXPIRED 2016-10-22 2021-12-31 - 132 AVE. B SW, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-03 - -
CHANGE OF MAILING ADDRESS 2022-10-03 132 AVENUE B SW, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2022-10-03 ROJAS, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 7 LAKE ELOISE LANE, WINTER HAVEN, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-22 132 AVENUE B SW, WINTER HAVEN, FL 33880 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000121784 TERMINATED 1000000880579 POLK 2021-03-15 2041-03-17 $ 2,488.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-22
Florida Limited Liability 2016-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4334827100 2020-04-13 0455 PPP 132 Avenue B Southwest, Winter Haven, FL, 33880
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 Winter Haven, POLK, FL, 33880-0001
Project Congressional District FL-09
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30315
Forgiveness Paid Date 2021-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State