Search icon

ANDRE BROWN LLC - Florida Company Profile

Company Details

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

ANDRE 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: 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: 07 Apr 2021 (4 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: L21000160749
FEI/EIN Number 851049063

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

Address: 30190 US Highway 19N, Clearwater, FL, 33761, US
Mail Address: 1907 STARNES AVENUE, FORT MYERS, FL, 33906, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ANDRE J Auth 30190 US Highway 19N, Clearwater, FL, 33761
Washington Isaac AJr. Manager 30190 US Highway 19N, Clearwater, FL, 33761
Washington Isaac AJr. Agent 30190 US Highway 19N, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 30190 US Highway 19N, #1161, Clearwater, FL 33761 -
REGISTERED AGENT NAME CHANGED 2023-04-29 Washington , Isaac A, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 30190 US Highway 19N, #1161, Clearwater, FL 33761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-05-19
REINSTATEMENT 2023-04-29
Florida Limited Liability 2021-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5492498801 2021-04-17 0455 PPP 1308 Avon Ln Apt 25, North Lauderdale, FL, 33068-5940
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) 1946
Loan Approval Amount (current) 1946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33068-5940
Project Congressional District FL-20
Number of Employees 1
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1955.76
Forgiveness Paid Date 2021-11-03
8091858108 2020-07-24 0455 PPP 211 Foxtail Drive, Greenacres, FL, 33415-5904
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18167
Loan Approval Amount (current) 18167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Greenacres, PALM BEACH, FL, 33415-5904
Project Congressional District FL-22
Number of Employees 1
NAICS code 611699
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18378.04
Forgiveness Paid Date 2021-09-27
8564248909 2021-05-11 0455 PPP 7515 NW 44th St, Lauderhill, FL, 33319-3964
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20350
Loan Approval Amount (current) 20350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33319-3964
Project Congressional District FL-20
Number of Employees 1
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7075298602 2021-03-23 0455 PPP 1907 Starnes Ave, Fort Myers, FL, 33916-4441
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33916-4441
Project Congressional District FL-19
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State