Search icon

CHAUDHARY BROTHERS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHAUDHARY BROTHERS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Sep 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: M19000009738
FEI/EIN Number 834444415

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

Address: 300 SE 2nd Street, Ste 600, Ft. Lauderdale, FL, 33301, US
Mail Address: 300 SE 2nd Street, Ste 600, Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
CHAUDHARY JAYANT Chief Executive Officer 85 CLUB CT., ALPHARETTA, GA, 30005
CHAUDHARY JAYANT Agent 300 SE 2nd Street, Ft. Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055937 PACIFIC & LORD ACTIVE 2020-05-20 2025-12-31 - 600 W HILLSBORO BLVD STE 130, DEERFIELD BEACH, FL, 33441--161
G20000009920 JLB FLORIDA ACTIVE 2020-01-22 2025-12-31 - 600 W. HILLSBORO BLVD, STE 130, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 300 SE 2nd Street, Ste 600, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-07-27 300 SE 2nd Street, Ste 600, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-07-27 CHAUDHARY, JAYANT -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 300 SE 2nd Street, Ste 600, Ft. Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-12
Foreign Limited 2019-09-20

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
117378.49
Total Face Value Of Loan:
117378.49
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
117378.49
Total Face Value Of Loan:
117378.49
Date:
2019-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2230000.00
Total Face Value Of Loan:
2230000.00
Date:
2019-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117378.49
Current Approval Amount:
117378.49
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118108.85
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117378.49
Current Approval Amount:
117378.49
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118902.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State