Search icon

BROWN HOLDINGS, LLC - Florida Company Profile

Company Details

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

BROWN HOLDINGS, 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: 24 Jan 2017 (8 years ago)
Date of dissolution: 22 Nov 2024 (5 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: L17000018935
FEI/EIN Number APPLIED FOR

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

Address: 7732 Isabella dr, New port richey, FL, 34668, US
Mail Address: 7732 Isabella dr, New port richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ROBERT C Authorized Member 7732 Isabella dr, New port richey, FL, 34668
BROWN ROBERT C Agent 7732 Isabella dr, New port richey, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-15 7732 Isabella dr, Apt l, New port richey, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-15 7732 Isabella dr, Aptl, New port richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2021-12-15 7732 Isabella dr, Apt l, New port richey, FL 34668 -
REGISTERED AGENT NAME CHANGED 2021-12-15 BROWN, ROBERT C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-12-15
Florida Limited Liability 2017-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1205927705 2020-05-01 0455 PPP 11849 SWEET SERENITY LN UNIT 101, NEW PRT RCHY, FL, 34654
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18077
Loan Approval Amount (current) 18077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW PRT RCHY, PASCO, FL, 34654-1001
Project Congressional District FL-12
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15451.8
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State