Search icon

BRYNNCO CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: BRYNNCO CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRYNNCO CONSTRUCTION, 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: 16 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000042499
FEI/EIN Number 82-4257322

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

Address: 43 S Powerline Rd, Pompano Beach, FL, 33069, US
Mail Address: 43 S Powerline Rd, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVINGSTON EMILY M Authorized Member 43 S Powerline Rd, Pompano Beach, FL, 33069
LIVINGSTON ANDREW Agent 43 POWERLINE RD, POMPANO BEACH, FL, 33069
LIVINGSTON ANDREW Authorized Member 43 S Powerline Rd, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-04-30 LIVINGSTON, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 43 POWERLINE RD, #267, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 43 S Powerline Rd, Ste 267, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2019-04-02 43 S Powerline Rd, Ste 267, Pompano Beach, FL 33069 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000402269 ACTIVE 2020-009489-CC-23 MIAMI-DADE COUNTY COURT CLERK 2020-10-20 2025-12-14 $26,734.17 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 111 MIAMI GARDENS DRIVE, SUITE 408, MIAMI FL, 33169

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-02
Florida Limited Liability 2018-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7479068501 2021-03-06 0455 PPS 43 S Pompano Pkwy # 267, Pompano Beach, FL, 33069-3001
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13114
Loan Approval Amount (current) 13114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-3001
Project Congressional District FL-20
Number of Employees 8
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13246.58
Forgiveness Paid Date 2022-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State