Search icon

BAHRS CONSTRUCTION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAHRS CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAHRS CONSTRUCTION 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: 13 Nov 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L14000176734
FEI/EIN Number 47-2281337

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

Address: 11350 US HWY 98 S, DADE CITY, FL, 33525, US
Mail Address: PO BOX 43, DADE CITY, FL, 33526, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONBARREN MARTY R Owner 11350 US HWY 98 S, DADE CITY, FL, 33525
Monbarren Marisol Agent 11350 US HWY 98 S, DADE CITY, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000096272 FLORIDA CORE CONSTRUCTION ACTIVE 2023-08-17 2028-12-31 - PO BOX 43, DADE CITY, FL, 33526

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 Monbarren, Marisol -
REGISTERED AGENT NAME CHANGED 2024-02-16 Monbarren, Marisol -
CHANGE OF MAILING ADDRESS 2023-02-16 11350 US HWY 98 S, DADE CITY, FL 33525 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 11350 US HWY 98 S, DADE CITY, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 11350 US HWY 98 S, DADE CITY, FL 33525 -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
Country Aire Manor Community, LLC, Appellant(s) v. Country Aire, Bahrs Construction, LLC, Chris' A/C Company, Marty Monbarren, Angi Roofing, LLC n/k/a Total Home Roofing, LLC, Appellee(s). 2D2024-2602 2024-11-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2023-CA-4499

Parties

Name COUNTRY AIRE, L.L.C.
Role Appellee
Status Active
Representations Brian Alarick Eves, Roger James Haughey
Name BAHRS CONSTRUCTION LLC
Role Appellee
Status Active
Name CHRIS' A/C COMPANY
Role Appellee
Status Active
Name Marty Monbarren
Role Appellee
Status Active
Name Angi Roofing, LLC
Role Appellee
Status Active
Name n/k/a Total Home Roofing, LLC
Role Appellee
Status Active
Name Hon. Susan G. Barthle
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active
Name COUNTRY AIRE MANOR COMMUNITY, LLC
Role Appellant
Status Active
Representations Tucker Harrison Byrd, Jason Ward Johnson

Docket Entries

Docket Date 2024-11-19
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Country Aire Manor Community, LLC
Docket Date 2024-11-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Country Aire Manor Community, LLC
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Country Aire Manor Community, LLC
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-12-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-16

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-12-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
56000.00
Total Face Value Of Loan:
100.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91204.70
Total Face Value Of Loan:
91204.70

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100780.82
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91204.7
Current Approval Amount:
91204.7
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91976.82

Motor Carrier Census

DBA Name:
FLORIDA CORE CONSTRUCTION
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-11-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State