Search icon

BRAVADO PHARMACEUTICALS, LLC - Florida Company Profile

Company Details

Entity Name: BRAVADO PHARMACEUTICALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAVADO PHARMACEUTICALS, 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: 14 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: L17000084014
FEI/EIN Number 82-1228845

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

Address: 4212 CYPRESS GULCH DR., LUTZ, FL, 33559, US
Mail Address: 4212 CYPRESS GULCH DR., LUTZ, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McMillan Brian R President 4212 CYPRESS GULCH DR., LUTZ, FL, 33559
MCMILLAN BRIAN Agent 4212 CYPRESS GULCH DR, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-15 MCMILLAN, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 4212 CYPRESS GULCH DR, LUTZ, FL 33559 -
LC AMENDMENT 2018-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-18 4212 CYPRESS GULCH DR., LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2018-12-18 4212 CYPRESS GULCH DR., LUTZ, FL 33559 -
LC AMENDMENT 2018-08-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000566473 TERMINATED 1000000938863 PASCO 2022-12-13 2032-12-21 $ 2,793.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-18
Reg. Agent Change 2019-04-15
ANNUAL REPORT 2019-03-06
LC Amendment 2018-12-18
LC Amendment 2018-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1986387809 2020-05-22 0455 PPP 4212 CYPRESS GULCH DR, LUTZ, FL, 33559-6310
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18159
Loan Approval Amount (current) 18159
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33559-6310
Project Congressional District FL-15
Number of Employees 2
NAICS code 325412
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18376.91
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State