Search icon

BRANDON BRYANT LLC - Florida Company Profile

Company Details

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

BRANDON BRYANT 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: 25 May 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: L22000243694
FEI/EIN Number NOT APPLICABLE

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

Address: 48 RANCH TRAIL RD, HAINES CITY, FL, 33844, US
Mail Address: 48 RANCH TRAIL RD, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT AMANDA Member 48 RANCH TRAIL ROAD, HAINES CITY, FL, 33844
BRYANT BRANDON Member 48 RANCH TRAIL RD, HAINES CITY, FL, 33844
DONALDSON DEVON P Agent 702 WEST MAIN STREET, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-20 - -
REGISTERED AGENT NAME CHANGED 2024-03-20 DONALDSON, DEVON P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
BRANDON BRYANT VS STATE OF FLORIDA 5D2015-2299 2015-06-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592014CF002999A000XX

Parties

Name BRANDON BRYANT LLC
Role Appellant
Status Active
Representations Office of the Public Defender, ALEXANDRA K. GALVIN
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Robin A. Compton
Name Hon. Marlene M. Alva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-17
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2015-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-10-02
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2015-09-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2015-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of BRANDON BRYANT
Docket Date 2015-09-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of BRANDON BRYANT
Docket Date 2015-09-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/9
On Behalf Of BRANDON BRYANT
Docket Date 2015-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL-PAPER ROA-CD ONLY
Docket Date 2015-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL - EFILED *HYPER* (252 pages)
Docket Date 2015-07-02
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-06-30
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2015-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/26/15
On Behalf Of BRANDON BRYANT

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-06
REINSTATEMENT 2024-03-20
Florida Limited Liability 2022-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4346048901 2021-04-28 0455 PPP 157 Apio Cir, South Bay, FL, 33493-1124
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19222
Loan Approval Amount (current) 19222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Bay, PALM BEACH, FL, 33493-1124
Project Congressional District FL-20
Number of Employees 1
NAICS code 532210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State