Search icon

BRAHMA BULL LLC - Florida Company Profile

Company Details

Entity Name: BRAHMA BULL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAHMA BULL 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: 06 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000059285
FEI/EIN Number 57-8017498

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

Address: 2405 US HIGHWAY 441 SE, OKEECHOBEE, FL, 34974, US
Mail Address: 7960 SW 9TH ST, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frost Theresa Owne 2405 US HIGHWAY 441 SE, OKEECHOBEE, FL, 34974
NUNEZ-FROST THERESA A Agent 1245 NUNEZ RD, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 NUNEZ-FROST, THERESA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000489518 ACTIVE 22-120-D2-OPA LEON COUNTY 2023-09-12 2028-10-16 $2,986.98 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J23000114769 TERMINATED 1000000946604 OKEECHOBEE 2023-03-13 2043-03-15 $ 5,657.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000114751 TERMINATED 1000000946603 OKEECHOBEE 2023-03-13 2043-03-15 $ 2,785.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000106106 TERMINATED 1000000917186 OKEECHOBEE 2022-02-24 2042-03-02 $ 3,073.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000082711 TERMINATED 1000000915777 OKEECHOBEE 2022-02-09 2042-02-16 $ 4,474.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000033664 TERMINATED 1000000913496 OKEECHOBEE 2022-01-13 2042-01-19 $ 5,907.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000235410 TERMINATED 1000000888369 OKEECHOBEE 2021-05-07 2041-05-12 $ 9,966.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000087134 TERMINATED 1000000878307 OKEECHOBEE 2021-02-22 2041-02-24 $ 10,831.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J20000158150 TERMINATED 1000000863922 OKEECHOBEE 2020-03-09 2040-03-11 $ 2,802.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J20000129151 TERMINATED 1000000861763 OKEECHOBEE 2020-02-21 2040-02-26 $ 3,383.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-10-16
LC Amendment 2018-04-19
Florida Limited Liability 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2799378104 2020-07-13 0455 PPP 2405 U.S. 441, Okeechobee, FL, 34974
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.65
Loan Approval Amount (current) 41666.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Okeechobee, OKEECHOBEE, FL, 34974-0100
Project Congressional District FL-17
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42079.84
Forgiveness Paid Date 2021-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State