Search icon

DOUGLAS BROOKE HOMES, LLC - Florida Company Profile

Company Details

Entity Name: DOUGLAS BROOKE HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUGLAS BROOKE HOMES, 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: 27 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: L17000223501
FEI/EIN Number 823258579

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

Address: 3434 Hancock Bridge Parkway, Suite 202, Fort Myers, FL, 33903, US
Mail Address: 3434 Hancock Bridge Parkway, Suite 202, Fort Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS CRAIG Manager 3434 Hancock Bridge Parkway, Fort Myers, FL, 33903
ALOIA FRANK JJr.Esq. Agent 2222 Second Street, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 3434 Hancock Bridge Parkway, Suite 202, Fort Myers, FL 33903 -
CHANGE OF MAILING ADDRESS 2025-02-05 3434 Hancock Bridge Parkway, Suite 202, Fort Myers, FL 33903 -
REGISTERED AGENT NAME CHANGED 2022-03-01 ALOIA, FRANK J, Jr.Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 2222 Second Street, Fort Myers, FL 33901 -
LC AMENDMENT 2018-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-14 6701 NALLE GRADE RD, N FT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2018-12-14 6701 NALLE GRADE RD, N FT MYERS, FL 33917 -
LC AMENDMENT 2017-12-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-11
LC Amendment 2018-12-14
ANNUAL REPORT 2018-03-16
LC Amendment 2017-12-07

USAspending Awards / Financial Assistance

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:
9656.00
Total Face Value Of Loan:
9656.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9656
Current Approval Amount:
9656
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9771.87

Date of last update: 01 Jun 2025

Sources: Florida Department of State