Search icon

NATIONAL BRIDGE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NATIONAL BRIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL BRIDGE, 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: 25 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2021 (4 years ago)
Document Number: L16000060366
FEI/EIN Number 81-2268542

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

Address: 514 ANCLOTE ROAD, TARPON SPRINGS, FL, 34689, US
Mail Address: 514 ANCLOTE ROAD, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL BRIDGE, LLC, MISSISSIPPI 1261173 MISSISSIPPI
Headquarter of NATIONAL BRIDGE, LLC, ALABAMA 000-629-864 ALABAMA
Headquarter of NATIONAL BRIDGE, LLC, MINNESOTA 1572b816-72b4-e911-9179-00155d01b32c MINNESOTA
Headquarter of NATIONAL BRIDGE, LLC, CONNECTICUT 1255333 CONNECTICUT

Key Officers & Management

Name Role Address
MAVROMATIS LEON Manager 556 ANCLOTE ROAD, TARPON SPRINGS, FL, 34689
MAVROMATIS LEON Agent 556 ANCLOTE RD, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-05-17 - -
REGISTERED AGENT NAME CHANGED 2021-05-17 MAVROMATIS, LEON -
LC AMENDMENT 2018-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-03 556 ANCLOTE RD, TARPON SPRINGS, FL 34689 -
LC AMENDMENT 2018-06-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-01
LC Amendment 2021-05-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
LC Amendment 2018-10-03
LC Amendment 2018-06-25
ANNUAL REPORT 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9374267008 2020-04-09 0455 PPP 514 ANCLOTE ROAD, TARPON SPRINGS, FL, 34689-6701
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265400
Loan Approval Amount (current) 265400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-6701
Project Congressional District FL-13
Number of Employees 20
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 266999.77
Forgiveness Paid Date 2020-11-27
5994828303 2021-01-26 0455 PPS 514 Anclote Rd, Tarpon Springs, FL, 34689-6701
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296800.32
Loan Approval Amount (current) 296800.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-6701
Project Congressional District FL-13
Number of Employees 42
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 298416.23
Forgiveness Paid Date 2021-08-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3382017 Interstate 2024-07-17 200 2023 1 1 Private(Property)
Legal Name NATIONAL BRIDGE LLC
DBA Name -
Physical Address 514 ANCLOTE RD, TARPON SPGS, FL, 34689-6701, US
Mailing Address 514 ANCLOTE RD, TARPON SPGS, FL, 34689-6701, US
Phone (727) 485-8170
Fax (727) 938-6297
E-mail NICK@NATIONALBRIDGELLC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State