Search icon

BRENDA WADE P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRENDA WADE P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRENDA WADE P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 15 Apr 2005 (20 years ago)
Document Number: P05000056634
FEI/EIN Number 202680406

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

Mail Address: 5105 Rolling Fairway Drive, Valrico, FL, 33596, US
Address: 1709 E. Bloomingdale Avenue, Valrico, FL, 33596, US
ZIP code: 33596
City: Valrico
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wade Brenda Treasurer 5105 Rolling Fairway Drive, Valrico, FL, 33596
Wade Brenda Director 5105 Rolling Fairway Drive, Valrico, FL, 33596
WADE RONNEY Vice President 5105 Rolling Fairway Drive, Valrico, FL, 33596
WADE RONNEY Secretary 5105 Rolling Fairway Drive, Valrico, FL, 33596
WADE RONNEY Director 5105 Rolling Fairway Drive, Valrico, FL, 33596
WADE AUSTIN M Director 5105 Rolling Fairway Drive, Valrico, FL, 33596
WADE ALISON N Director 5105 Rolling Fairway Drive, Valrico, FL, 33596
- Agent -
Wade Brenda President 5105 Rolling Fairway Drive, Valrico, FL, 33596

Form 5500 Series

Employer Identification Number (EIN):
202680406
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 1709 E. Bloomingdale Avenue, Valrico, FL 33596 -
CHANGE OF MAILING ADDRESS 2015-04-23 1709 E. Bloomingdale Avenue, Valrico, FL 33596 -
REGISTERED AGENT NAME CHANGED 2015-04-23 Lambert Law Offices, PL -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 617 West Lumsden Road, Brandon, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000474827 ACTIVE 20-CA-000487 THIRTEENTH JUDICIAL CIRCUIT 2022-09-19 2027-10-06 $132,808.72 LACHELLE OLIVET, 1030 CARRIAGE PARK DR., VALRICO, FL 33594

Court Cases

Title Case Number Docket Date Status
BRENDA WADE, P. A. VS LA CHELLE OLIVET A/K/A J. LACHELLE OLIVET 2D2022-3457 2022-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-000487

Parties

Name BRENDA WADE P.A.
Role Appellant
Status Active
Representations JUDITH S. LAMBERT, ESQ., CECI CULPEPPER BERMAN, ESQ., ERIC W. SMITH, ESQ.
Name LA CHELLE OLIVET
Role Appellee
Status Active
Representations ALICIA R. WHITING - BOZICH, ESQ., MAHLON H. BARLOW, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-11-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of BRENDA WADE, P. A.
Docket Date 2022-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BRENDA WADE, P. A.
Docket Date 2022-10-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-10-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRENDA WADE, P. A.
BRENDA WADE, P. A. VS LA CHELLE OLIVET, A/K/A J. LA CHELLE OLIVET 2D2022-2043 2022-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-000487

Parties

Name BRENDA WADE P.A.
Role Appellant
Status Active
Representations JUDITH S. LAMBERT, ESQ., CECI CULPEPPER BERMAN, ESQ., ERIC W. SMITH, ESQ.
Name LA CHELLE OLIVET
Role Appellee
Status Active
Representations MAHLON H. BARLOW, ESQ., ALICIA R. WHITING - BOZICH, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRENDA WADE, P. A.
Docket Date 2022-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 11/30/22
On Behalf Of BRENDA WADE, P. A.
Docket Date 2022-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//60 - IB DUE 10/31/22
On Behalf Of BRENDA WADE, P. A.
Docket Date 2022-08-09
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 503 PAGES
Docket Date 2022-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRENDA WADE, P. A.
Docket Date 2022-06-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRENDA WADE, P. A.
Docket Date 2022-11-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
178211.32
Total Face Value Of Loan:
178211.32
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
167600.00
Total Face Value Of Loan:
167600.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$167,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$168,549.02
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $167,600
Jobs Reported:
14
Initial Approval Amount:
$178,211.32
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$178,211.32
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$179,038.02
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $178,211.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State