Search icon

BRENDA STEELE L.L.C. - Florida Company Profile

Company Details

Entity Name: BRENDA STEELE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: M12000005232
Address: 202 CASTLEBURY CREEK CT, CARY, NC, 27519, US
Mail Address: 1482 SW 109TH RD APT D, Miami, FL, 33176, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
STEELE BRENDA Managing Member 202 CASTLEBURY CREEK CT, CARY, NC, 27519
Feinstein & Mendez, P.A Agent 2600 S DOUGLAS ROAD SUITE 506, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000093200 SCHOLASTIC JOURNEYS ACTIVE 2012-09-23 2027-12-31 - 202 CASTLEBURY CREEK CT, CARY, NC, 27519
G12000093201 RECEPTIF VOYAGES EXPIRED 2012-09-23 2017-12-31 - 202 CASTELBURY CREEK CT, CARY, NC, 27519

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-19 2600 S DOUGLAS ROAD SUITE 506, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-10-03 202 CASTLEBURY CREEK CT, CARY, NC 27519 -
REGISTERED AGENT NAME CHANGED 2024-02-12 Feinstein & Mendez, P.A -

Documents

Name Date
LC Amendment 2024-11-19
AMENDED ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9088278507 2021-03-12 0491 PPS 13740 County Road 44, Grand Island, FL, 32735-9633
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1665
Loan Approval Amount (current) 1665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, LAKE, FL, 32735-9633
Project Congressional District FL-06
Number of Employees 1
NAICS code 323113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1671.11
Forgiveness Paid Date 2021-08-06
2975657207 2020-04-16 0491 PPP 13740 COUNTY ROAD 44 WEST, GRAND ISLAND, FL, 32735-9633
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1665
Loan Approval Amount (current) 1665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRAND ISLAND, LAKE, FL, 32735-9633
Project Congressional District FL-06
Number of Employees 1
NAICS code 323113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1680.12
Forgiveness Paid Date 2021-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State