Search icon

BARTLETT HOME SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BARTLETT HOME SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARTLETT HOME SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: L11000125377
FEI/EIN Number 35-2425757

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

Address: 6334 E Thomas Circle, Macclenny, FL, 32063, US
Mail Address: P.O. Box 238, Hilliard, FL, 32046, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTLETT DANIEL F Manager 6334 E Thomas Circle, Macclenny, FL, 32063
Bartlett Daniel F Agent 6334 E Thomas Circle, Macclenny, FL, 32063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021812 COVENANT CUSTOM HOMES ACTIVE 2023-02-15 2028-12-31 - 107 W COMMERCIAL STREET, 2ND FLOOR, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 6334 E Thomas Circle, Macclenny, FL 32063 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 6334 E Thomas Circle, Macclenny, FL 32063 -
CHANGE OF MAILING ADDRESS 2023-10-04 6334 E Thomas Circle, Macclenny, FL 32063 -
REGISTERED AGENT NAME CHANGED 2023-10-04 Bartlett, Daniel F -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-10-04
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-19
REINSTATEMENT 2017-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State