Search icon

BEVERLY BROWN LLC - Florida Company Profile

Company Details

Entity Name: BEVERLY BROWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEVERLY BROWN 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: 08 Aug 2019 (6 years ago)
Document Number: L19000202199
FEI/EIN Number 84-2736321

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

Address: 6410 ATTAPULGUS HIGHWAY, QUINCY, FL, 32352
Mail Address: 6410 ATTAPULGUS HIGHWAY, QUINCY, FL, 32352
ZIP code: 32352
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN BEVERLY A Authorized Member 6410 ATTAPULGUS HIGHWAY, QUINCY, FL, 32352
Fultineer Lacey A Authorized Member 205 River Oaks Court, QUINCY, FL, 32352
BROWN BEVERLY A Agent 6410 ATTAPULGUS HWY, QUINCY, FL, 32352

Court Cases

Title Case Number Docket Date Status
BEVERLY BROWN AND STACY ANN BROWN VS MULTIBANK 2009-1 RES-ADC VENTURE, LLC. 5D2013-0851 2013-03-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
08-4797-CA-A

Parties

Name STACY ANN BROWN
Role Appellant
Status Active
Name BEVERLY BROWN LLC
Role Appellant
Status Active
Representations Stanley W. Plappert
Name MULTI BANK 2009-1 RES-ADC
Role Appellee
Status Active
Representations DANIEL LOPEZ
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-04-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2013-04-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2013-04-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Dismissing Appeal
Docket Date 2013-03-11
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/I 10 DYS, AA SHOW CAUSE WHY UNTIMELY APPEAL SHOULD NOT BE DISM FOR LACK OF JURISDICTION
Docket Date 2013-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BEVERLY BROWN
Docket Date 2013-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-26
Florida Limited Liability 2019-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2438068807 2021-04-12 0491 PPP 8065 Prestbury Dr, Orlando, FL, 32832-6312
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15008
Loan Approval Amount (current) 15008
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-6312
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15213.94
Forgiveness Paid Date 2022-08-31
2801278806 2021-04-13 0455 PPP 4309 NW 47th Ct, Tamarac, FL, 33319-5831
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13935
Loan Approval Amount (current) 13935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-5831
Project Congressional District FL-20
Number of Employees 1
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14005.84
Forgiveness Paid Date 2021-10-20
7830688900 2021-05-07 0491 PPS 8065 Prestbury Dr, Orlando, FL, 32832-6312
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15008
Loan Approval Amount (current) 15008
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-6312
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15208.11
Forgiveness Paid Date 2022-08-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State