Search icon

ALEXANDER-BRADLEY, LLC - Florida Company Profile

Company Details

Entity Name: ALEXANDER-BRADLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEXANDER-BRADLEY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 30 Jul 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: L02000019247
FEI/EIN Number 141840541

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

Address: 3610 CHERRY LAUREL DR, PENSACOLA, FL, 32504
Mail Address: 3610 CHERRY LAUREL DR, PENSACOLA, FL, 32504
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMON JAMES A Managing Member 3610 CHERRY LAUREL DR, PENSACOLA, FL, 32504
HARMON LOREN C Managing Member 3610 CHERRY LAUREL DR, PENSACOLA, FL, 32504
HARMON JAMES Agent 3610 CHERRY LAUREL DR, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-02 3610 CHERRY LAUREL DR, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2003-06-02 3610 CHERRY LAUREL DR, PENSACOLA, FL 32504 -
REGISTERED AGENT NAME CHANGED 2003-06-02 HARMON, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2003-06-02 3610 CHERRY LAUREL DR, WINTER HAVEN, FL 33884 -

Court Cases

Title Case Number Docket Date Status
ALEXANDER BRADLEY VS MIAMI-DADE COUNTY 3D2019-2026 2019-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-262

Parties

Name ALEXANDER-BRADLEY, LLC
Role Appellant
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations Leona N. McFarlane
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-17
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated March 3, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-03-03
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-01-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SEALED PLEADING
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-22
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER PROVIDED.
On Behalf Of ALEXANDER BRADLEY
Docket Date 2019-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-10-22
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).

Documents

Name Date
ANNUAL REPORT 2003-06-02
Florida Limited Liability 2002-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6739248706 2021-04-04 0455 PPP Northwest 174th Street, Miami Gardens, FL, 33316
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, BROWARD, FL, 33316
Project Congressional District FL-20
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State