Search icon

BERNARD GREEN LLC - Florida Company Profile

Company Details

Entity Name: BERNARD GREEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERNARD GREEN 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: 20 Oct 2006 (19 years ago)
Date of dissolution: 15 Mar 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2010 (15 years ago)
Document Number: L06000102653
FEI/EIN Number 256706826

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

Address: 188 VILLACREST DR, CRESTVIEW, FL, 32536
Mail Address: 188 VILLACREST DR, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN BERNARD Managing Member 188 VILLACREST DR, CRESTVIEW, FL, 32536
GREEN BERNARD Agent 188 VILLACREST DR, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-06 188 VILLACREST DR, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2008-01-06 188 VILLACREST DR, CRESTVIEW, FL 32536 -

Court Cases

Title Case Number Docket Date Status
BERNARD A. GREEN, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 4D2024-2780 2024-10-30 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
24-3821CF10A

Parties

Name BERNARD GREEN LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Bernard Isaac Bober
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Order
Subtype Order to Show Cause
Description ORDERED that within ten (10) days of service of this order, petitioner shall file a response and show cause why this pro se petition should not be dismissed because petitioner is represented by counsel. Logan v. State, 846 So. 2d 472 (Fla. 2003). Failure to timely respond will result in dismissal of this proceeding.
View View File
Docket Date 2024-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-10-30
Type Record
Subtype Appendix
Description Appendix to Petition
Docket Date 2024-10-30
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
Docket Date 2024-11-26
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, no response having been filed to this Court's November 1, 2024, order to show cause, this case is dismissed because Petitioner is represented by counsel. Logan v. State, 846 So. 2d 472 (Fla. 2003).
View View File
BERNARD GREEN, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-2670 2024-10-18 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
24-3821CF10A

Parties

Name BERNARD GREEN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Bernard Isaac Bober
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 29, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court. If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the clerk of the lower tribunal within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
BERNARD GREEN, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-2668 2024-10-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
24-2946CF10A

Parties

Name BERNARD GREEN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Bernard Isaac Bober
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-10-23
Type Order
Subtype Order
Description This court has received the Notice of Appeal in the above-styled case and finds, from the face of the notice, that the appeal appears to be untimely filed. The notice was filed on October 11, 2024, and the order being appealed reflects August 27, 2024 as the date of rendition; further, ORDERED that Appellant shall, within twenty (20) days from the date of this order, file with this court documentation showing the date on which Appellant turned over the notice of appeal to prison personnel for mailing. See Fla. R. App. P. 9.420(a)(2)(A). This documentation may take the form of (but need not be limited to) a certified copy of a portion of the prison's outgoing mail log or a sworn statement of a prison employee who has personal knowledge of the date on which Appellant turned over the notice of appeal. If the prison institution has no system for handling legal mail or has a system which does not provide for recording the date a document is turned over for mailing, Appellant shall file a sworn response to that effect within twenty (20) days from the date of this order, in which case the notice of appeal will be presumed to have been filed on the date indicated on the certificate of service. See Fla. R. App. P. 9.420(a)(2); Haag v. State, 591 So. 2d 614 (Fla. 1992); Davis v. State, 198 So. 3d 995, 996 (Fla. 4th DCA 2016); Rivera v. Dep't of Health, 177 So. 3d 1 (Fla. 1st DCA 2015). Appellant's failure to timely comply with this order will result in the dismissal of this appeal. If Defendant is seeking a belated appeal, a sworn petition conforming to Florida Rule of Appellate Procedure 9.141(c) shall be filed within 20 days. Any failure to comply timely with this order will result in the dismissal of this appeal as untimely.
View View File
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-26
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court. If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the clerk of the lower tribunal within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File

Documents

Name Date
LC Voluntary Dissolution 2010-03-15
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-07-02
Florida Limited Liability 2006-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2803418303 2021-01-21 0455 PPS 5265 Malvern Ct, Naples, FL, 34112-3749
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7560
Loan Approval Amount (current) 7560
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 Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34112-3749
Project Congressional District FL-19
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7597.28
Forgiveness Paid Date 2021-08-03
8873687702 2020-05-01 0455 PPP 5265 MALVERN CT, NAPLES, FL, 34112
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6066.32
Loan Approval Amount (current) 6066.32
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 Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34112-0200
Project Congressional District FL-19
Number of Employees 1
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6119.5
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State