Search icon

BRANDON THOMPSON LLC - Florida Company Profile

Company Details

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

BRANDON THOMPSON 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 Jun 2022 (3 years ago)
Date of dissolution: 26 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: L22000261064
FEI/EIN Number 88-2761849

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

Address: 4913 256TH STREET, O'BRIEN, FL, 32071, US
Mail Address: 4913 256TH STREET, O'BRIEN, FL, 32071, US
ZIP code: 32071
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON BRANDON Manager 4913 256TH STREET, O'BRIEN, FL, 32071
THOMPSON BRANDON Agent 4913 256TH STREET, O'BRIEN, FL, 32071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-26 - -

Court Cases

Title Case Number Docket Date Status
BRANDON THOMPSON VS STATE OF FLORIDA 5D2019-2076 2019-07-17 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-006479-A-O

Parties

Name BRANDON THOMPSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-27
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2020-02-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 2/24/20
On Behalf Of Brandon Thompson
Docket Date 2020-02-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-02-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ FAILURE TO PROSECUTE
Docket Date 2020-02-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-01-30
Type Response
Subtype Response
Description RESPONSE ~ TO 1/14 OTSC AND 12/17 ORDER; & REQUEST FOR COUNSEL; MAILBOX 1/27/20
On Behalf Of Brandon Thompson
Docket Date 2020-01-14
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 15 DAYS
Docket Date 2019-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB BY 1/6/20
Docket Date 2019-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED; MAILBOX 12/4/19
On Behalf Of Brandon Thompson
Docket Date 2019-11-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 11/25 MOT EOT STRICKEN; AA W/IN 15 DAYS FILE AMENDED MOT EOT
Docket Date 2019-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STRICKEN PER 11/26 ORDER
On Behalf Of Brandon Thompson
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 11/25
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 8/27/19
On Behalf Of Brandon Thompson
Docket Date 2019-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 204 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 7/11/19
On Behalf Of Brandon Thompson
Docket Date 2019-07-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-26
ANNUAL REPORT 2023-03-08
Florida Limited Liability 2022-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8319778802 2021-04-22 0491 PPP 3819 Grove View Ln, Port Orange, FL, 32129-8660
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8778.34
Loan Approval Amount (current) 8778.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32129-8660
Project Congressional District FL-07
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8843.76
Forgiveness Paid Date 2022-01-21
8349678710 2021-04-07 0491 PPP 190 N Old Corry Field Rd Apt 2108, Pensacola, FL, 32507-1113
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5832
Loan Approval Amount (current) 5832
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32507-1113
Project Congressional District FL-01
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State