Search icon

BRANDON YOUNG, LLC - Florida Company Profile

Company Details

Entity Name: BRANDON YOUNG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDON YOUNG, 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: 17 Jun 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L21000282755
FEI/EIN Number 87-1264516

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

Address: 867 W Bloomingdale Avenue, BRANDON, FL, 33508, US
Mail Address: 867 W Bloomingdale Avenue, BRANDON, FL, 33508, US
ZIP code: 33508
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG BRANDON L Manager 867 W Bloomingdale Avenue, BRANDON, FL, 33508
YOUNG BRANDON L Agent 867 W Bloomingdale Avenue, BRANDON, FL, 33508

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 867 W Bloomingdale Avenue, Unit 7204, BRANDON, FL 33508 -
CHANGE OF MAILING ADDRESS 2022-04-11 867 W Bloomingdale Avenue, Unit 7204, BRANDON, FL 33508 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 867 W Bloomingdale Avenue, Unit 7204, BRANDON, FL 33508 -

Documents

Name Date
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-11
Florida Limited Liability 2021-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7942548909 2021-05-11 0455 PPS 1531 NW 11th St, Fort Lauderdale, FL, 33311-5805
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20553
Loan Approval Amount (current) 20553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-5805
Project Congressional District FL-20
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20600.3
Forgiveness Paid Date 2021-08-12
6591708803 2021-04-20 0455 PPP 1531 NW 11th St, Fort Lauderdale, FL, 33311-5805
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20553
Loan Approval Amount (current) 20553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-5805
Project Congressional District FL-20
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20612.69
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State