Search icon

BRIAN THOMAS LLC - Florida Company Profile

Company Details

Entity Name: BRIAN THOMAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIAN THOMAS 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: 27 Nov 2023 (a year ago)
Document Number: L23000526787
FEI/EIN Number 99-2457057

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

Address: 2650 NE 50TH ST, LIGHTHOUSE POINT, FL, 33064
Mail Address: 2650 NE 50TH ST, LIGHTHOUSE POINT, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILOUS BRIAN T Manager 2650 NE 50TH STREET, LIGHTHOUSE POINT, FL, 33064
FILOUS BRIAN T Agent 2650 NE 50TH STREET, LIGHTHOUSE POINT, FL, 33064

Court Cases

Title Case Number Docket Date Status
BRIAN THOMAS VS STATE OF FLORIDA 4D2018-0196 2018-01-16 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
00-2788CF10A

Parties

Name BRIAN THOMAS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of BRIAN THOMAS
Docket Date 2018-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRIAN THOMAS
Docket Date 2018-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAN THOMAS
Docket Date 2018-01-16
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2018-01-16
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2024-04-11
Florida Limited Liability 2023-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3623588806 2021-04-15 0455 PPS 7531 Highwater Dr, New Port Richey, FL, 34655-2815
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4711
Loan Approval Amount (current) 4711
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 N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34655-2815
Project Congressional District FL-12
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7173288603 2021-03-23 0455 PPP 7531 Highwater Dr, New Port Richey, FL, 34655-2815
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4711
Loan Approval Amount (current) 4711
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 N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34655-2815
Project Congressional District FL-12
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4768.82
Forgiveness Paid Date 2022-06-27
6022028702 2021-04-03 0455 PPP 1619 Seminary St, Key West, FL, 33040-3508
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-3508
Project Congressional District FL-28
Number of Employees 1
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20890.08
Forgiveness Paid Date 2021-07-13
5848189005 2021-05-22 0455 PPS 14646 15th St, Dade City, FL, 33523-3005
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18398
Loan Approval Amount (current) 18398
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 N
Business Age Description Existing or more than 2 years old
Project Address Dade City, PASCO, FL, 33523-3005
Project Congressional District FL-12
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18432.78
Forgiveness Paid Date 2021-09-02
4456688906 2021-04-29 0455 PPP 14646 15th St, Dade City, FL, 33523-3005
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18398
Loan Approval Amount (current) 18398
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 N
Business Age Description Existing or more than 2 years old
Project Address Dade City, PASCO, FL, 33523-3005
Project Congressional District FL-12
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18443.87
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State