Search icon

HAYWARD BROWN DAYTONA, LLC

Company Details

Entity Name: HAYWARD BROWN DAYTONA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 28 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000070581
FEI/EIN Number 82-1145669
Address: 202 SEABREEZE BOULEVARD, DAYTONA BEACH, FL 32118
Mail Address: 202 SEABREEZE BOULEVARD, DAYTONA BEACH, FL 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAYWARD BROWN DAYTONA 2021 821145669 2022-07-05 HAYWARD BROWN DAYTONA LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 3862525546
Plan sponsor’s address 202 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing CHARLES SCRABIS
Valid signature Filed with authorized/valid electronic signature
HAYWARD BROWN DAYTONA 2020 821145669 2021-09-16 HAYWARD BROWN DAYTONA LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 3862525546
Plan sponsor’s address 202 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing CHARLES SCRABIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SCRABIS, CHARLES Agent 202 SEABREEZE BOULEVARD, DAYTONA BEACH, FL 32118

Manager

Name Role Address
SCRABIS, CHARLES Manager 202 SEABREEZE BOULEVARD, DAYTONA BEACH, FL 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051967 HAYWARD BROWN INSURANCE EXPIRED 2017-05-10 2022-12-31 No data 202 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-11
Florida Limited Liability 2017-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9345598707 2021-04-08 0491 PPP 202 Seabreeze Blvd, Daytona Beach, FL, 32118-4026
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124295
Loan Approval Amount (current) 124295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32118-4026
Project Congressional District FL-06
Number of Employees 11
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124798.99
Forgiveness Paid Date 2021-09-08

Date of last update: 18 Feb 2025

Sources: Florida Department of State