Search icon

BEYOND THE BRUSH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEYOND THE BRUSH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEYOND THE BRUSH, 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: 07 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2022 (3 years ago)
Document Number: L19000151824
FEI/EIN Number 84-1977570

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

Address: 670 Rob Roy Dr, CLERMONT, FL, 34711, US
Mail Address: 614 E. Highway 50, #436, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT NICOLE Manager 877 W. MINNEOLA AVE. #120005, CLERMONT, FL, 34712
WADE CAMILLE Authorized Representative 877 W. MINNEOLA AVE. #120005, CLERMONT, FL, 34712
BURNETT NICOLE L Agent 614 E Highway 50, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000003863 LIQUID WAVE CREATIVE, LLC ACTIVE 2022-01-11 2027-12-31 - 877 WEST MINNEOLA AVENUE, 120005, CLERMONT, FL, 34712
G20000160416 CREATIVE CHOICE CARE, LLC ACTIVE 2020-12-17 2025-12-31 - 877 W. MINNEOLA AVE., 120005, CLERMONT, FL, 34712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-21 670 Rob Roy Dr, CLERMONT, FL 34711 -
REINSTATEMENT 2022-12-20 - -
CHANGE OF MAILING ADDRESS 2022-12-20 670 Rob Roy Dr, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2022-12-20 BURNETT, NICOLE L -
REGISTERED AGENT ADDRESS CHANGED 2022-12-20 614 E Highway 50, #436, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-07
Florida Limited Liability 2019-06-07

USAspending Awards / Financial Assistance

Date:
2021-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24800.00
Total Face Value Of Loan:
24800.00
Date:
2021-02-12
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:
3702.29
Total Face Value Of Loan:
3702.29
Date:
2020-04-28
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:
4347.00
Total Face Value Of Loan:
4347.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3702.29
Current Approval Amount:
3702.29
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
3716.59
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4347
Current Approval Amount:
4347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
4376.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State