Search icon

BROOKS-CLARKE PTY LOGISTICS, LLC

Company Details

Entity Name: BROOKS-CLARKE PTY LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (4 months ago)
Document Number: L17000041238
FEI/EIN Number 81-5421703
Address: 4071 LB McLeod Rd, Suite D #375, Orlando, FL 32811
Mail Address: 4071 LB McLeod Rd, Suite D #375, Orlando, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BROOKS, DERON DEAN Agent 4071 L B McLeod Rd, Suite D #375, Orlando, FL 32811

Authorized Member

Name Role Address
BROOKS, KAMILAH ADINA Authorized Member 4071 LB McLeod Rd, Suite D #375 Orlando, FL 32811

and MGR.

Name Role Address
BROOKS, KAMILAH ADINA and MGR. 4071 LB McLeod Rd, Suite D #375 Orlando, FL 32811

Manager

Name Role Address
BROOKS, DERON DEAN Manager 4071 LB McLeod Rd, Suite D #375 Orlando, FL 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037014 THE GROUNDS GUYS OF WINTER GARDEN EXPIRED 2017-04-06 2022-12-31 No data 17989 GOURD NECK LOOP, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 4071 L B McLeod Rd, Suite D #375, Orlando, FL 32811 No data
CHANGE OF MAILING ADDRESS 2025-02-07 4071 LB McLeod Rd, Suite D #375, Orlando, FL 32811 No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 4071 LB McLeod Rd, Suite D #375, Orlando, FL 32811 No data
REINSTATEMENT 2024-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-13 BROOKS, DERON DEAN No data
REINSTATEMENT 2021-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2017-03-27 No data No data
LC AMENDMENT AND NAME CHANGE 2017-03-21 BROOKS-CLARKE PTY LOGISTICS, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-02-07
REINSTATEMENT 2024-11-06
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-01-13
LC Amendment 2017-03-27
LC Amendment and Name Change 2017-03-21
Florida Limited Liability 2017-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8613128502 2021-03-10 0491 PPP 17989 Gourd Neck Loop, Winter Garden, FL, 34787-3090
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) 82500
Loan Approval Amount (current) 82500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-3090
Project Congressional District FL-10
Number of Employees 5
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Veteran
Forgiveness Amount 82823.22
Forgiveness Paid Date 2021-08-06

Date of last update: 18 Feb 2025

Sources: Florida Department of State