Search icon

BRANDMINDED, LLC

Company Details

Entity Name: BRANDMINDED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Sep 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: L18000229100
FEI/EIN Number 83-2122970
Address: 600 S. Magnolia Avenue, Suite # 250, Tampa, FL 33606
Mail Address: 600 S. Magnolia Avenue, Suite # 250, Tampa, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRANDMINDED, LLC 401(K) PLAN 2020 832122970 2021-10-13 BRANDMINDED, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 8137347033
Plan sponsor’s address 600 SOUTH MAGNOLIA AVENUE, STE 310, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing KIMBERLY SCOTT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Harvill Scott, Kimberly Chief Executive Officer 600 S. Magnolia Avenue, Suite # 250 Tampa, FL 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-08 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 600 S. Magnolia Avenue, Suite # 250, Tampa, FL 33606 No data
CHANGE OF MAILING ADDRESS 2023-05-01 600 S. Magnolia Avenue, Suite # 250, Tampa, FL 33606 No data
REINSTATEMENT 2020-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
Reg. Agent Change 2024-10-08
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-07-26
REINSTATEMENT 2020-01-15
Florida Limited Liability 2018-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6063457005 2020-04-06 0455 PPP 600 S MAGNOLIA AVE STE 150, TAMPA, FL, 33606-2702
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125700
Loan Approval Amount (current) 125700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33606-2702
Project Congressional District FL-14
Number of Employees 10
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127332.38
Forgiveness Paid Date 2021-08-03

Date of last update: 16 Feb 2025

Sources: Florida Department of State