Search icon

BRIAN HUNTER LLC - Florida Company Profile

Company Details

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

BRIAN HUNTER 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: 18 Nov 2024 (4 months ago)
Document Number: L24000487070
Address: 1551 HARBOUR SIDE DR, FORT LAUDERDALE, FL, 33326, US
Mail Address: 1551 HARBOUR SIDE DR, FORT LAUDERDALE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACHTLEBEN BRIAN H Authorized Member 1551 HARBOUR SIDE DR, FORT LAUDERDALE, FL, 33326
UNITED STATES CORPORATION AGENTS, INC. Agent -

Court Cases

Title Case Number Docket Date Status
CHRISTALL B. HUNTER-AZCARATE VS DEPARTMENT OF REVENUE AND BRIAN HUNTER 5D2020-0183 2020-01-22 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
1216371466

Parties

Name CHRISTALL B. HUNTER-AZCARATE
Role Appellant
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Representations Douglas Sunshine
Name BRIAN HUNTER LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2020-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2020-05-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-05-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2020-04-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2020-03-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Clerk Department of Revenue
Docket Date 2020-03-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 15 DAYS - MOT DISM
Docket Date 2020-02-26
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ TO 3/26
Docket Date 2020-02-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Clerk Department of Revenue
Docket Date 2020-02-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ DATED 02/14/2020
Docket Date 2020-02-14
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2020-02-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 2/3 RESPONSE ACKNOWLEDGED
Docket Date 2020-02-03
Type Response
Subtype Response
Description RESPONSE ~ TO 1/22 ORDER TO PAY
On Behalf Of CHRISTALL B. HUNTER-AZCARATE
Docket Date 2020-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Department of Revenue
Docket Date 2020-01-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED COPY OF NOA FILED BELOW 1/27/20
On Behalf Of Clerk Department of Revenue
Docket Date 2020-01-22
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 01/22/2020
On Behalf Of CHRISTALL B. HUNTER-AZCARATE

Documents

Name Date
Florida Limited Liability 2024-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1915408910 2021-04-26 0491 PPP 5147 Abel Ln, Jacksonville, FL, 32254-2903
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
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 Jacksonville, DUVAL, FL, 32254-2903
Project Congressional District FL-04
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1261.18
Forgiveness Paid Date 2022-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State