Search icon

CT BROWN ENTERPRISES LLC - Florida Company Profile

Company Details

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

CT BROWN ENTERPRISES 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: 06 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2020 (4 years ago)
Document Number: L17000051574
FEI/EIN Number 82-1295768

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

Mail Address: 4601 east moody blvd, Bunnell, FL, 32110, US
Address: 16 Ricardo Place, Palm Coast, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CYRUS SR. Manager 309 ELM AVENUE, BUNNELL, FL, 32110
BROWN CYRUS SR. Agent 16 Ricardo Place, Palm Coast, FL, 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 16 Ricardo Place, Palm Coast, FL 32164 -
CHANGE OF MAILING ADDRESS 2024-04-04 16 Ricardo Place, Palm Coast, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 16 Ricardo Place, Palm Coast, FL 32164 -
REINSTATEMENT 2020-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-04 - -
REGISTERED AGENT NAME CHANGED 2019-11-04 BROWN, CYRUS, SR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2019-02-19 - -
LC AMENDMENT 2018-07-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-10-29
REINSTATEMENT 2019-11-04
CORLCDSMEM 2019-02-19
LC Amendment 2018-07-23
ANNUAL REPORT 2018-05-01
LC Name Change 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2945607910 2020-06-12 0491 PPP 4750 East moody BLVD STE: 222, Bunnell, FL, 32164
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bunnell, FLAGLER, FL, 32164-0001
Project Congressional District FL-06
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8434.53
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State