Search icon

BRADLEY AND LEENA, LLC - Florida Company Profile

Company Details

Entity Name: BRADLEY AND LEENA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRADLEY AND LEENA, 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: 08 Jan 2016 (9 years ago)
Document Number: L16000006548
FEI/EIN Number 81-0947386

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

Address: 1153 WALNUT ST, JACKSONVILLE, FL, 32206, US
Mail Address: 1153 WALNUT ST, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bradley Rosga Manager 1153 WALNUT ST, JACKSONVILLE, FL, 32206
Rosga Bradley Agent 1153 WALNUT ST, JACKSONVILLE, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019203 BROOKLYN ROOTS ACTIVE 2020-02-12 2025-12-31 - 1153 WALNUT ST #4, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 1153 WALNUT ST, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2023-02-25 1153 WALNUT ST, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-25 1153 WALNUT ST, JACKSONVILLE, FL 32206 -
REGISTERED AGENT NAME CHANGED 2018-03-09 Rosga, Bradley -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-09
Florida Limited Liability 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4137747406 2020-05-08 0491 PPP 1153 Walnut Street #4, JACKSONVILLE, FL, 32206-5120
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99795
Servicing Lender Name Wings Financial CU
Servicing Lender Address 14985 Glazier Ave, Ste 100, APPLE VALLEY, MN, 55124-7490
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32206-5120
Project Congressional District FL-04
Number of Employees 2
NAICS code 337211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 452244
Originating Lender Name Settlers Bank
Originating Lender Address Windsor, WI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10987.5
Forgiveness Paid Date 2021-03-02
9821228409 2021-02-17 0491 PPS 1153 Walnut St Apt 4, Jacksonville, FL, 32206-5120
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10950
Loan Approval Amount (current) 10950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99795
Servicing Lender Name Wings Financial CU
Servicing Lender Address 14985 Glazier Ave, Ste 100, APPLE VALLEY, MN, 55124-7490
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32206-5120
Project Congressional District FL-04
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 452244
Originating Lender Name Settlers Bank
Originating Lender Address Windsor, WI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11010.9
Forgiveness Paid Date 2021-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State