Search icon

BROOKS FAMILY ALLIGATOR FARM II, LLC - Florida Company Profile

Company Details

Entity Name: BROOKS FAMILY ALLIGATOR FARM II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROOKS FAMILY ALLIGATOR FARM II, 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: 28 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L17000140218
FEI/EIN Number 82-2005791

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

Address: 26063 E. COLONIAL DRIVE, CHRISTMAS, FL, 32709, US
Mail Address: C/O NATHAN D. WALL, 26858 Highway 1037, Springfield, LA, 70462, US
ZIP code: 32709
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALL NATHAN D Manager 26858 HWY 1037, SPRINGFIELD, LA, 70462
PULLUM J STEPHEN ESQ Agent 250 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
CHANGE OF MAILING ADDRESS 2021-10-04 26063 E. COLONIAL DRIVE, CHRISTMAS, FL 32709 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 PULLUM, J STEPHEN, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-10-09
Florida Limited Liability 2017-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6001217302 2020-04-30 0491 PPP 26063 E Colonial Drive, CHRISTMAS, FL, 32709
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27591.5
Loan Approval Amount (current) 27591.5
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 N
Business Age Description Existing or more than 2 years old
Project Address CHRISTMAS, ORANGE, FL, 32709-0001
Project Congressional District FL-08
Number of Employees 3
NAICS code 112519
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 28038.41
Forgiveness Paid Date 2021-12-20
3938508308 2021-01-22 0491 PPS 26063 E Colonial Dr, Christmas, FL, 32709-9624
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27592.5
Loan Approval Amount (current) 27592.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Christmas, ORANGE, FL, 32709-9624
Project Congressional District FL-08
Number of Employees 3
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27774.92
Forgiveness Paid Date 2021-09-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State