Search icon

BARTLEY CONSTRUCTION, LLC.

Company Details

Entity Name: BARTLEY CONSTRUCTION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2019 (5 years ago)
Document Number: L07000001556
FEI/EIN Number 208163000
Mail Address: 1002 Harmony Lane, Clermont, FL, 34711, US
Address: 230 Edgewood dr, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
BARTLEY TREVOR A Agent 230 Edgewood dr, Clermont, FL, 34711

Managing Member

Name Role Address
BARTLEY CRAY A Managing Member 1002 Harmony Lane, Clermont, FL, 34711

President

Name Role Address
BARTLEY TREVOR A President 1002 Harmony Lane, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000011089 I DO DUMPSTERS ACTIVE 2022-01-26 2027-12-31 No data 1967 BRANTLEY CIRCLE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 230 Edgewood dr, Clermont, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 230 Edgewood dr, Clermont, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 230 Edgewood dr, Clermont, FL 34711 No data
REINSTATEMENT 2019-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-30 BARTLEY, TREVOR A No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5681398108 2020-07-20 0491 PPP 1967, Brantley Circle, CLERMONT, FL, 34711-2978
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48600
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address CLERMONT, LAKE, FL, 34711-2978
Project Congressional District FL-11
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27367.5
Forgiveness Paid Date 2022-01-03
5047788600 2021-03-20 0491 PPS 1967 Brantley Cir, Clermont, FL, 34711-2978
Loan Status Date 2022-11-15
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35684.93
Loan Approval Amount (current) 35684.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-2978
Project Congressional District FL-11
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State