Search icon

BRADLEY TITLE, LLC

Company Details

Entity Name: BRADLEY TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Dec 2011 (13 years ago)
Document Number: L11000143817
FEI/EIN Number 61-1581466
Address: 1813 John Sims Pkwy, Suite A, Niceville, FL 32578
Mail Address: 1813 John Sims Pkwy, Suite A, Niceville, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRADLEY TITLE, LLC 401(K) 2023 611581466 2024-09-25 BRADLEY TITLE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 524290
Sponsor’s telephone number 8505431144
Plan sponsor’s address 1813 JOHN SIMS PKWY, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing JARED BRADLEY
Valid signature Filed with authorized/valid electronic signature
BRADLEY TITLE, LLC 401(K) 2022 611581466 2023-07-28 BRADLEY TITLE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 524290
Sponsor’s telephone number 8505431144
Plan sponsor’s address 1813 JOHN SIMS PKWY, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing JARED BRADLEY
Valid signature Filed with authorized/valid electronic signature
BRADLEY TITLE, LLC 401(K) 2021 611581466 2022-07-28 BRADLEY TITLE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 524290
Sponsor’s telephone number 8505431144
Plan sponsor’s address 1813 JOHN SIMS PKWY, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing JARED BRADLEY
Valid signature Filed with authorized/valid electronic signature
BRADLEY TITLE, LLC 401(K) 2020 611581466 2021-07-29 BRADLEY TITLE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 524290
Sponsor’s telephone number 8505431144
Plan sponsor’s address 1813 JOHN SIMS PKWY, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing JARED BRADLEY
Valid signature Filed with authorized/valid electronic signature
BRADLEY TITLE, LLC 401(K) 2019 611581466 2020-06-19 BRADLEY TITLE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 524290
Sponsor’s telephone number 8505431144
Plan sponsor’s address 1813 JOHN SIMS PKWY, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing JARED BRADLEY
Valid signature Filed with authorized/valid electronic signature
BRADLEY TITLE, LLC 401(K) 2018 611581466 2019-07-29 BRADLEY TITLE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 524290
Sponsor’s telephone number 8505431144
Plan sponsor’s address 1813 JOHN SIMS PKWY, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JARED BRADLEY
Valid signature Filed with authorized/valid electronic signature
BRADLEY TITLE, LLC 401(K) 2017 611581466 2018-07-24 BRADLEY TITLE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 524290
Sponsor’s telephone number 8505431144
Plan sponsor’s address 1813 JOHN SIMS PKWY, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing JARED BRADLEY
Valid signature Filed with authorized/valid electronic signature
BRADLEY TITLE, LLC 401(K) 2016 611581466 2017-08-23 BRADLEY TITLE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 524290
Sponsor’s telephone number 8505431144
Plan sponsor’s address 1813 JOHN SIMS PKWY, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2017-08-23
Name of individual signing JARED BRADLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Bradley, Jared Agent 1813 John Sims Pkwy, Suite A, Niceville, FL 32578

Managing Member

Name Role Address
Bradley, Jared Managing Member 1813 John Sims Pkwy, Suite A Niceville, FL 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-06 1813 John Sims Pkwy, Suite A, Niceville, FL 32578 No data
CHANGE OF MAILING ADDRESS 2013-03-06 1813 John Sims Pkwy, Suite A, Niceville, FL 32578 No data
REGISTERED AGENT NAME CHANGED 2013-03-06 Bradley, Jared No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-06 1813 John Sims Pkwy, Suite A, Niceville, FL 32578 No data

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1111997202 2020-04-15 0491 PPP 1813 JOHN SIMS PKWY, NICEVILLE, FL, 32578
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37640
Loan Approval Amount (current) 37640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NICEVILLE, OKALOOSA, FL, 32578-1000
Project Congressional District FL-01
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38044.63
Forgiveness Paid Date 2021-05-13

Date of last update: 22 Feb 2025

Sources: Florida Department of State