Search icon

BRANDS FOR LESS LLC - Florida Company Profile

Company Details

Entity Name: BRANDS FOR LESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDS FOR LESS 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: 09 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: L18000036769
FEI/EIN Number 36-4890406

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

Mail Address: 18901 W DIXIE HWY STE 0386, MIAMI, FL, 33163, US
Address: 18901 W DIXIE HWY, MIAMI, FL, 33163, US
ZIP code: 33163
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASKENAZI CHAIM Authorized Member 18901 W DIXIE HWY, MIAMI, FL, 33163
ASKENAZI CHAIM Agent 18901 W DIXIE HWY, MIAMI, FL, 33163

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-23 18901 W DIXIE HWY, STE 0386, MIAMI, FL 33163 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 18901 W DIXIE HWY, STE 0386, MIAMI, FL 33163 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-10 - -
CHANGE OF MAILING ADDRESS 2023-10-10 18901 W DIXIE HWY, STE 0386, MIAMI, FL 33163 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-26 ASKENAZI, CHAIM -
LC DISSOCIATION MEM 2021-09-17 - -
LC AMENDMENT 2018-02-22 - -

Documents

Name Date
REINSTATEMENT 2024-10-23
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-04-26
CORLCDSMEM 2021-09-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-06
LC Amendment 2018-02-22
Florida Limited Liability 2018-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1820398209 2020-07-31 0455 PPP 20423 State Road 7 F6400, BOCA RATON, FL, 33498
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3285
Loan Approval Amount (current) 3285
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 BOCA RATON, PALM BEACH, FL, 33498-1000
Project Congressional District FL-22
Number of Employees 2
NAICS code 443142
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 3308.79
Forgiveness Paid Date 2021-04-27
5246818806 2021-04-17 0455 PPS 238 SW 12th Ave, Deerfield Bch, FL, 33442-3104
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6135
Loan Approval Amount (current) 6135
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Bch, BROWARD, FL, 33442-3104
Project Congressional District FL-23
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6166.9
Forgiveness Paid Date 2021-10-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State