Search icon

BRT DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: BRT DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRT DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000233134
FEI/EIN Number 81-4830999

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

Address: 6237 Presidential Ct. #140 B, Fort Myers, FL, 33919, US
Mail Address: 506 La Caruna Ct., punta gorda, FL, 33950, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Courson REBECCA S Auth 3056 Palm Ave., Fort Myers, FL, 33901
Courson Marvin WIII Auth 3056 Palm Ave., Fort Myers, FL, 33901
Courson REBECCA S Agent 3056 PALM AVE, Fort Myers, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000043244 TITAN FOUNDATIONS AND GRADING EXPIRED 2018-04-03 2023-12-31 - 3905 LUZON ST., FORT MYERS, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-19 6237 Presidential Ct. #140 B, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2022-10-19 6237 Presidential Ct. #140 B, Fort Myers, FL 33919 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 3056 PALM AVE, 3, Fort Myers, FL 33901 -
LC DISSOCIATION MEM 2019-02-28 - -
LC AMENDMENT 2018-04-10 - -
REGISTERED AGENT NAME CHANGED 2018-03-11 Courson, REBECCA S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000177204 ACTIVE COCE23001102 BROWARD 2023-04-18 2028-04-24 $10682.83 TITAN FLORIDA LLC, 5700 LAKE WRIGHT DRIVE, 300, NORFOLK, VA 23502

Documents

Name Date
AMENDED ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2022-05-24
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-02-28
CORLCDSMEM 2019-02-28
ANNUAL REPORT 2019-01-09
LC Amendment 2018-04-10
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-05-04
Florida Limited Liability 2016-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6504147307 2020-04-30 0455 PPP 3056 Palm Ave #3, Fort Myers, FL, 33901
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37741.35
Loan Approval Amount (current) 37741.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901-0200
Project Congressional District FL-19
Number of Employees 7
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38012.26
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State