Search icon

BARTLEY MANAGEMENT & PROFESSIONAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BARTLEY MANAGEMENT & PROFESSIONAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARTLEY MANAGEMENT & PROFESSIONAL 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: 15 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jul 2021 (4 years ago)
Document Number: L12000036865
FEI/EIN Number 45-4749339

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

Address: 759 SAILFISH DRIVE, ATLANTIC BEACH, FL, 32233
Mail Address: 759 SAILFISH DRIVE, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTLEY II EPHESIANS A Managing Member 759 SAILFISH DRIVE, ATLANTIC BEACH, FL, 32233
BARTLEY II EPHESIANS A Agent 759 SAILFISH DRIVE, ATLANTICE BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000076461 BMPROSERVICES LLC ACTIVE 2023-06-26 2028-12-31 - 759 SAILFISH DRIVE, ATLANTIC BEACH, FL, 32233
G16000033447 BARTLEY MEDICAL EXPIRED 2016-04-01 2021-12-31 - 759 SAILFISH DRIVE, ATLANTIC BEACH, FL, 32233
G12000096625 BMPROSERVICES EXPIRED 2012-11-15 2017-12-31 - 759 SAILFISH DRIVE, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-02-01 - -
REGISTERED AGENT NAME CHANGED 2016-02-01 BARTLEY II, EPHESIANS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-07-09
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-26
REINSTATEMENT 2016-02-01
ANNUAL REPORT 2013-03-31
Florida Limited Liability 2012-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State