Search icon

BANYANBROWN SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: BANYANBROWN SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANYANBROWN SOLUTIONS, INC. 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: 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: 15 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000144481
FEI/EIN Number 331149846

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

Address: 3411 TAMIAMI TRAIL NORTH, 201, NAPLES, FL, 34103, US
Mail Address: PO BOX 8447, NAPLES, FL, 34101, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN SARAH L Chief Executive Officer PO BOX 8447, NAPLES, FL, 34101
BROWN DANIEL J Secretary PO BOX 8447, NAPLES, FL, 34101
BROWN DANIEL J Agent 3411 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 3411 TAMIAMI TRAIL NORTH, 201, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2020-01-23 BROWN, DANIEL J -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 3411 TAMIAMI TRAIL NORTH, SUITE 201, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2008-01-21 3411 TAMIAMI TRAIL NORTH, 201, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-01-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3620245009 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS - - ARC GUAR LOANS
Recipient BANYANBROWN SOLUTIONS, INC.
Recipient Name Raw BANYANBROWN SOLUTIONS INC.
Recipient UEI GJG1NZFRDFE3
Recipient DUNS 796404718
Recipient Address VETERANS PARK DRIVE SUITE 303, NAPLES, COLLIER, FLORIDA, 34109-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -6289.00
Face Value of Direct Loan -8300.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1210397107 2020-04-10 0455 PPP 3411 Tamiami Trail North Suite 201, NAPLES, FL, 34103-3700
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115055
Loan Approval Amount (current) 115055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-3700
Project Congressional District FL-19
Number of Employees 10
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115726.15
Forgiveness Paid Date 2020-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State