Search icon

BITN LLC - Florida Company Profile

Company Details

Entity Name: BITN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BITN 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: 19 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (7 years ago)
Document Number: L16000155784
FEI/EIN Number 81-3647366

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

Mail Address: 181 S. 9th Avenue, Pensacola, FL, 32502, US
Address: 4418 Cooper Lane, Holt, FL, 32564, US
ZIP code: 32564
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDonald Fleming, LLP Agent 719 South Palafox Street, Pensacola, FL, 32502
Boothe Robert EJr. Manager 181 S. 9th Avenue, Pensacola, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 4418 Cooper Lane, Holt, FL 32564 -
REGISTERED AGENT NAME CHANGED 2024-04-29 McDonald Fleming, LLP -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 719 South Palafox Street, Pensacola, FL 32502 -
CHANGE OF MAILING ADDRESS 2021-09-21 4418 Cooper Lane, Holt, FL 32564 -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
Eugene Gartman, Adrienne Gartman, Appellant(s) v. Southern Tactical Range, LLC, BITN, LLC, Appellee(s). 1D2022-3567 2022-11-08 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2018 CA 000897

Parties

Name Eugene Gartman
Role Appellant
Status Active
Representations D. Michael Chesser
Name Adrienne Gartman
Role Appellant
Status Active
Name SOUTHERN TACTICAL RANGE, LLC
Role Appellee
Status Active
Representations Edward Paul Fleming, Lindsey L. Miller-Hailey
Name BITN LLC
Role Appellee
Status Active
Name Hon. Mary Polson
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Southern Tactical Range, LLC
Docket Date 2023-07-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Eugene Gartman
Docket Date 2023-06-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Eugene Gartman
View View File
Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief 15 days/ RB 15 days
On Behalf Of Eugene Gartman
Docket Date 2023-05-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Southern Tactical Range, LLC
View View File
Docket Date 2023-04-11
Type Notice
Subtype Notice
Description Notice of constitutional challenge to state statute
On Behalf Of Eugene Gartman
Docket Date 2023-04-04
Type Order
Subtype Order
Description The Court directs Appellants to prepare and file a notice of constitutional question stating that the initial brief docketed March 1, 2023, contains a constitutional challenge to a state statute and to serve a copy of the notice and brief on the parties and the Attorney General pursuant to Florida Rule of Appellate Procedure 9.425.
View View File
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern Tactical Range, LLC
Docket Date 2023-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eugene Gartman
View View File
Docket Date 2023-02-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 78 pages - Suppplement 1
On Behalf Of Okaloosa Clerk
Docket Date 2023-02-21
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Motion to Supplement the Record ~ The Court grants Appellants’ motion, filed on February 2, 2023, seeking to supplement the record on appeal with the “cover letter from atty,” filed on September 22, 2022, “cover letter from atty,” filed on September 23, 2022, “correspondence to court” (DIN 281), filed on September 27, 2022, “correspondence to court” (DIN 282), filed on September 27, 2022, “correspondence to court,” filed on October 10, 2022, plaintiffs’ witness list, filed on April 1, 2022, plaintiffs’ non-expert witness list, filed on May 2, 2022, plaintiffs’ amended non-expert witness disclosure, filed on July 1, 2022, plaintiffs’ amended expert witness disclosure, filed on July 1, 2022, defendants’ expert witness list, filed on August 18, 2022, and defendants’ factual witness list, filed on August 18, 2022. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before March 8, 2023.
Docket Date 2023-02-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Eugene Gartman
Docket Date 2023-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Eugene Gartman
Docket Date 2023-01-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/ 30 days 3/1/23
Docket Date 2023-01-18
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env. (1 CD/DVD)
On Behalf Of Okaloosa Clerk
Docket Date 2022-11-30
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ Upon consideration of Appellants’ response filed November 22, 2022, the Court discharges the order of November 16, 2022.
Docket Date 2022-11-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ court reporter acknowledgement
On Behalf Of Eugene Gartman
Docket Date 2022-11-22
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Eugene Gartman
Docket Date 2022-11-16
Type Order
Subtype Order
Description Order ~ DISCHARGED 11/30Within ten days, Appellant shall show cause why this Court should not dismiss this appeal. The appealed order appears to grant a motion for summary judgment but does not actually enter judgment. See Fla. R. App. P. 9.110(l); Hickox v. Taylor, 933 So. 2d 675 (Fla. 1st DCA 2006). Appellant may obtain a final judgment from the lower tribunal and file a copy of the final judgment along with the response. If Appellant refers to any other pleading or order in the response, Appellant shall attach a copy of the document to the response. If Appellant fails to respond within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by this order.
Docket Date 2022-11-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Eugene Gartman
Docket Date 2022-11-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-11-08
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 7, 2022.
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Okaloosa Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-10-04
Florida Limited Liability 2016-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8250308508 2021-03-09 0491 PPS 3352 Indian Hills Dr, Pace, FL, 32571-8728
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25429
Loan Approval Amount (current) 25429
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pace, SANTA ROSA, FL, 32571-8728
Project Congressional District FL-01
Number of Employees 5
NAICS code 713990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25711.16
Forgiveness Paid Date 2022-04-21
2857037404 2020-05-06 0491 PPP 3352 Indian Hill Dr, PACe, FL, 32571
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44501.92
Loan Approval Amount (current) 25429.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PACe, SANTA ROSA, FL, 32571-1000
Project Congressional District FL-01
Number of Employees 5
NAICS code 713990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25727.42
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State