Search icon

BROOKLINE MANAGEMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

BROOKLINE MANAGEMENT, 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: 13 Sep 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Dec 2020 (5 years ago)
Document Number: L17000191260
FEI/EIN Number 82-2933526

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

Address: 120 E. Washington Street, Syracuse, NY, 13202, US
Mail Address: 120 E. Washington Street, Syracuse, NY, 13202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEOMANS WILLIAM BSR. Manager 120 E. Washington Street, Syracuse, NY, 13202
Norris Lisa Auth 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 2022-03-22 120 E. Washington Street, Suite 201, Syracuse, NY 13202 -
CHANGE OF MAILING ADDRESS 2022-03-22 120 E. Washington Street, Suite 201, Syracuse, NY 13202 -
LC STMNT OF RA/RO CHG 2020-12-04 - -
REGISTERED AGENT NAME CHANGED 2020-12-04 REGISTERED AGENT SOLUTIONS, INC. -
LC NAME CHANGE 2017-09-20 BROOKLINE MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-15
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
LC Name Change 2017-09-20
Florida Limited Liability 2017-09-13

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
160422.00
Total Face Value Of Loan:
160422.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
160422.00
Total Face Value Of Loan:
160422.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160422
Current Approval Amount:
160422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161362.25
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160422
Current Approval Amount:
160422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161825.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State