Search icon

THE BREHM GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE BREHM GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BREHM GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000140461
FEI/EIN Number 82-2128719

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

Address: 300 N. New York Ave., #98, Winter Park, FL, 32789-9998, US
Mail Address: 300 N. New York Ave., #98, Winter Park, FL, 32789-9998, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREHM ALEXANDER Manager 300 N. New York Ave., Winter Park, FL, 327899998
BREHM ALEXANDER Agent 300 N. New York Ave., Winter Park, FL, 327899998

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-09-09 300 N. New York Ave., #98, Winter Park, FL 32789-9998 -
REGISTERED AGENT NAME CHANGED 2019-09-09 BREHM, ALEXANDER -
REGISTERED AGENT ADDRESS CHANGED 2019-09-09 300 N. New York Ave., #98, Winter Park, FL 32789-9998 -
REINSTATEMENT 2019-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-09 300 N. New York Ave., #98, Winter Park, FL 32789-9998 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-01-23
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-09-09
Florida Limited Liability 2017-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3548808309 2021-01-22 0491 PPS 300 N New York Ave # 98, Winter Park, FL, 32789-3120
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19458
Loan Approval Amount (current) 19458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529371
Servicing Lender Name Clearinghouse CDFI PPP
Servicing Lender Address 23861 ElToro Road, Suite 401, Lake Forest, CA, 92630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-3120
Project Congressional District FL-10
Number of Employees 3
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529371
Originating Lender Name Clearinghouse CDFI PPP
Originating Lender Address Lake Forest, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6268557102 2020-04-14 0491 PPP 300 N New York Ave #98, Winter Park, FL, 32789
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12912
Loan Approval Amount (current) 12912
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13082.37
Forgiveness Paid Date 2021-08-05

Date of last update: 01 May 2025

Sources: Florida Department of State