Search icon

CHAUDHARY BROTHERS LLC - Florida Company Profile

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 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4165128303 2021-01-23 0455 PPS 600 W Hillsboro Blvd Ste 130, Deerfield Beach, FL, 33441-1610
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117378.49
Loan Approval Amount (current) 117378.49
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-1610
Project Congressional District FL-20
Number of Employees 15
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118108.85
Forgiveness Paid Date 2021-09-15
8942747701 2020-05-01 0455 PPP STE 130 600 W HILLSBORO BLVD, DEERFIELD BCH, FL, 33441
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117378.49
Loan Approval Amount (current) 117378.49
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address DEERFIELD BCH, BROWARD, FL, 33441-1501
Project Congressional District FL-22
Number of Employees 13
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118902.8
Forgiveness Paid Date 2021-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State