Search icon

THE BRIDLEWOOD REAL ESTATE COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE BRIDLEWOOD REAL ESTATE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Feb 2016 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Nov 2019 (6 years ago)
Document Number: L16000037616
FEI/EIN Number 81-1631686
Address: 880 S Duncan Drive, TAVARES, FL, 32778, US
Mail Address: 880 S Duncan Drive, TAVARES, FL, 32778, US
ZIP code: 32778
City: Tavares
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER ELAINE Managing Member 880 S Duncan Drive, TAVARES, FL, 32778
SIEFFERT MONICA Secretary 880 S Duncan Drive, TAVARES, FL, 32778
GARDNER CHRISTINA Agent 880 S Duncan Drive, Tavares, FL, 32778

Form 5500 Series

Employer Identification Number (EIN):
811631686
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 880 S Duncan Drive, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2025-02-17 880 S Duncan Drive, TAVARES, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 880 S Duncan Drive, Tavares, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 303 N St Clair Abrams Ave, Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2022-04-01 303 N ST CLAIR ABRAMS AVE, TAVARES, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 303 N ST CLAIR ABRAMS AVE, TAVARES, FL 32778 -
LC STMNT OF RA/RO CHG 2019-11-08 - -
LC AMENDMENT 2016-05-04 - -
LC AMENDMENT 2016-04-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-14
CORLCRACHG 2019-11-08
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-10

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
125610.00
Total Face Value Of Loan:
125610.00
Date:
2020-05-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$125,610
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$126,346.45
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $125,608
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$125,700
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$126,609.17
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $125,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State