Search icon

TOM BARTLEY LLC - Florida Company Profile

Company Details

Entity Name: TOM BARTLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOM BARTLEY 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: 15 Oct 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L04000075151
FEI/EIN Number 201422129

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

Address: 411 WALNUT ST SUITE 3025, GREEN COVE SPRINGS, FL, 32043
Mail Address: 411 WALNUT ST SUITE 3025, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTLEY THOMAS Manager 411 WALNUT ST SUITE 3025, GREEN COVE SPRINGS, FL, 32043
BARTLEY THOMAS Agent 411 WALNUT ST SUITE 3025, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-02-22 411 WALNUT ST SUITE 3025, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-22 411 WALNUT ST SUITE 3025, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-16 411 WALNUT ST SUITE 3025, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State