Search icon

BARKER MACENTEE PLLC - Florida Company Profile

Company Details

Entity Name: BARKER MACENTEE PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARKER MACENTEE PLLC 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: 11 Jan 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Feb 2016 (9 years ago)
Document Number: L16000007298
FEI/EIN Number 81-1105563

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

Address: 800 Cypress Grove Dr. Apt. 501, Pompano Beach, FL, 33069, US
Mail Address: 6330 N. Andrews Avenue, No. 245, Fort Lauderdale, FL, 33309, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKER J. JOHN Authorized Member 800 Cypress Grove Dr. Apt. 501, Pompano Beach, FL, 33069
MACENTEE DUANE C Authorized Member 122 Spencer Farlow Drive, Carolina Beach, NC, 28428
BARKER J. JOHN Agent 800 Cypress Grove Dr. Apt. 501, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-02 800 Cypress Grove Dr. Apt. 501, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 800 Cypress Grove Dr. Apt. 501, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 800 Cypress Grove Dr. Apt. 501, Pompano Beach, FL 33069 -
LC NAME CHANGE 2016-02-08 BARKER MACENTEE PLLC -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-28
LC Name Change 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6473668509 2021-03-03 0455 PPS 6330 N Andrews Ave Ste 245, Fort Lauderdale, FL, 33309-2130
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38479
Loan Approval Amount (current) 38479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-2130
Project Congressional District FL-20
Number of Employees 2
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38688.5
Forgiveness Paid Date 2021-09-20
9865277800 2020-06-09 0455 PPP 6330 N. Andrews Avenue, Suite 245, Fort Lauderdale, FL, 33069
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38479
Loan Approval Amount (current) 38479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38708.81
Forgiveness Paid Date 2021-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State