Search icon

BROOKLINE BRANCH, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BROOKLINE BRANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROOKLINE BRANCH, 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: 25 Aug 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Dec 2020 (4 years ago)
Document Number: L17000182422
FEI/EIN Number 82-2619536

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

Mail Address: 120 E. Washington Street, Syracuse, NY, 13202, US
Address: 28510 Calabria Court, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BROOKLINE BRANCH, LLC, ILLINOIS LLC_09995528 ILLINOIS

Key Officers & Management

Name Role Address
YEOMANS WILLIAM BSR. Manager 28510 Calabria Court, Naples, FL, 34110
VAN ARNAM DAVID Manager 120 E. Washington Street, Syracuse, NY, 13202
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 28510 Calabria Court, Unit 201, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2022-03-22 28510 Calabria Court, Unit 201, Naples, FL 34110 -
LC STMNT OF RA/RO CHG 2020-12-04 - -
REGISTERED AGENT NAME CHANGED 2020-12-04 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-01
CORLCRACHG 2020-12-04
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-17
Florida Limited Liability 2017-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9530098407 2021-02-17 0455 PPS 13920 58th St N Ste 1014, Clearwater, FL, 33760-3770
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-3770
Project Congressional District FL-13
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41897.63
Forgiveness Paid Date 2021-09-08
9632937208 2020-04-28 0455 PPP 13920 58th St N Bldg 10 STE 1014, Clearwater, FL, 33760
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42018.85
Forgiveness Paid Date 2021-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State