Search icon

BRYAN ROBERTS INC. - Florida Company Profile

Company Details

Entity Name: BRYAN ROBERTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRYAN ROBERTS 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: 13 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P14000023416
Address: 180 SUMMERLIN LANE, ST. AUGUSTINE, FL, 32095, US
Mail Address: 180 SUMMERLIN LANE, ST. AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS BRYAN A President 180 SUMMERLINN LANE, ST. AUGUSTINE, FL, 32095
ROBERTS BRYAN Agent 180 SUMMERLIN LANE, ST AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
BRYAN ROBERTS VS WELLS FARGO BANK, N.A., ET AL. 4D2015-3326 2015-09-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09069575 (11)

Parties

Name BRYAN ROBERTS INC.
Role Appellant
Status Active
Name ESTABAN GONZALEZ
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Gabriel M. Hartsell, Sara F. Holladay-Tobias, Emily Y. Rottmann, Aldridge Pite, LLP
Name ESTEBAN GONZALEZ, LLC
Role Appellee
Status Active
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-01-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 7, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 28, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-12-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2015-12-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO AMENDED INITIAL BRIEF
Docket Date 2015-12-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the brief is not paginated and the table of contents does not show page numbers. The appendix must be efiled separately. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2015-11-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 27, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SARA F. HOLLADAY-TOBIAS, ESQ. AND EMILY Y. ROTTMANN, ESQ.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRYAN ROBERTS

Documents

Name Date
Domestic Profit 2014-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4393808003 2020-06-25 0455 PPP 2152 SW 148TH AVENUE, MIRAMAR, FL, 33027-4351
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17619
Loan Approval Amount (current) 17619
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIRAMAR, BROWARD, FL, 33027-4351
Project Congressional District FL-25
Number of Employees 1
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17805.33
Forgiveness Paid Date 2021-07-29
2002908907 2021-04-26 0455 PPP 7501 Ulmerton Rd Apt 2326, Largo, FL, 33771-4555
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3119
Loan Approval Amount (current) 3119
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-4555
Project Congressional District FL-13
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3138.57
Forgiveness Paid Date 2021-12-14
7310299000 2021-05-25 0455 PPS 7501 Ulmerton Rd Apt 2326, Largo, FL, 33771-4503
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3119
Loan Approval Amount (current) 3119
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-4503
Project Congressional District FL-13
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3127.84
Forgiveness Paid Date 2021-09-29
1192408404 2021-02-01 0455 PPS 2152 SW 148th Ave, Miramar, FL, 33027-4351
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17619
Loan Approval Amount (current) 17619
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-4351
Project Congressional District FL-25
Number of Employees 1
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18151.91
Forgiveness Paid Date 2024-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State