Search icon

SAMSON BARTHOLOMEW, LLC. - Florida Company Profile

Company Details

Entity Name: SAMSON BARTHOLOMEW, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMSON BARTHOLOMEW, 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: 06 Jul 2015 (10 years ago)
Document Number: L15000115631
FEI/EIN Number NOT APPLICABLE

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

Address: 1012 OAK POND CIRCLE, STEINHATCHEE, FL, 32359
Mail Address: 2160 58th Ave, Vero Beach, FL, 32966, US
ZIP code: 32359
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castell Gerard Authorized Member 2160 58th Ave, Vero Beach, FL, 32966
ORTON MEAGAN Agent 2160 58th Ave, Vero Beach, FL, 32966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000119754 TAX SERVICES - SBLLC ACTIVE 2023-09-27 2028-12-31 - 2160 58TH AVE, STE 223, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-25 1012 OAK POND CIRCLE, STEINHATCHEE, FL 32359 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 2160 58th Ave, 223, Vero Beach, FL 32966 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-16
Florida Limited Liability 2015-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1403797301 2020-04-28 0455 PPP 5976 20th St Ste 223, Vero Beach, FL, 32966
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Vero Beach, INDIAN RIVER, FL, 32966-0001
Project Congressional District FL-08
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21090.99
Forgiveness Paid Date 2021-07-28
5257509003 2021-05-22 0455 PPS 2706 52nd Ave, Vero Beach, FL, 32966-2099
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32966-2099
Project Congressional District FL-08
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20981.97
Forgiveness Paid Date 2022-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State