Search icon

JESSICA BROWN, LLC - Florida Company Profile

Company Details

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

JESSICA 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: 14 Oct 2022 (3 years ago)
Document Number: L22000444456
FEI/EIN Number 92-0743891

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

Address: 5923 19TH ST. NE, ST. PETERSBURG, FL, 33703, UN
Mail Address: 5923 19TH ST. NE, ST. PETERSBURG, FL, 33703, UN
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JESSICA E Manager 5923 19TH ST NE, ST. PETERSBURG, FL, 33703
JESSICA BROWN E Agent 5923 19TH ST. NE, ST. PETERSBURG, FL, 33703

Court Cases

Title Case Number Docket Date Status
JESSICA BROWN, Appellant(s) v. ESTATE OF SHEPARD H. BROWN, Appellee(s). 4D2024-2949 2024-11-14 Open
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CP003096XXX

Parties

Name JESSICA BROWN, LLC
Role Appellant
Status Active
Representations William Joseph Berger
Name Alec Brown
Role Appellant
Status Active
Name Jennifer Brown
Role Appellant
Status Active
Name Estate of Shepard H. Brown
Role Appellee
Status Active
Representations Daniel Aaron Seigel, Elizabeth Ann Bello
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jessica Brown
View View File
Docket Date 2024-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to February 24, 2025
Docket Date 2025-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Jessica Brown
Docket Date 2024-12-30
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 170 pgs
On Behalf Of Palm Beach Clerk

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-18
Florida Limited Liability 2022-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2193498808 2021-04-11 0455 PPP 6301 58th St N, Pinellas Park, FL, 33781-5555
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20577
Loan Approval Amount (current) 20577
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 N
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33781-5555
Project Congressional District FL-13
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 20677.6
Forgiveness Paid Date 2021-10-14
9478588806 2021-04-23 0455 PPP 2410 NW 155th St, Opa Locka, FL, 33054-2752
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-2752
Project Congressional District FL-24
Number of Employees 1
NAICS code 448120
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 21054.79
Forgiveness Paid Date 2022-05-24
5191208900 2021-04-29 0491 PPP 711 Underwood Ave Apt 301B, Pensacola, FL, 32504-8819
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2082
Loan Approval Amount (current) 2082
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 N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32504-8819
Project Congressional District FL-01
Number of Employees 1
NAICS code 492210
Borrower Race Black or African American
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 2109.99
Forgiveness Paid Date 2022-09-01
6692688700 2021-04-04 0455 PPP 930 E 29th St, Hialeah, FL, 33013-3423
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-3423
Project Congressional District FL-26
Number of Employees 1
NAICS code 621610
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Veteran
Forgiveness Amount 20971.46
Forgiveness Paid Date 2022-01-13
9451218800 2021-04-23 0491 PPP 4508 Drexel Ave, Orlando, FL, 32808-1957
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-1957
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State