Search icon

BRICK CITY INFORMATION TECHNOLOGY LLC - Florida Company Profile

Company Details

Entity Name: BRICK CITY INFORMATION TECHNOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICK CITY INFORMATION TECHNOLOGY 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: 31 Oct 2016 (8 years ago)
Document Number: L16000199935
FEI/EIN Number 81-4733287

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

Address: 1396 NE 20th Ave Suite 200, OCALA, FL, 34470, US
Mail Address: 1396 NE 20th Ave Suite 200, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADHAM ANGELA A Manager 81 Lake View Dr E, Ocala, FL 34482, USA, OCALA, FL, 34482
BRADHAM ANGELA A Agent 7 E Silver Springs Blvd, OCALA, FL, 34470
Bradham Jacob Auth 81 Lake View Dr E, Ocala, FL 34482, USA, OCALA, FL, 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000104064 BRICK CITY IT ACTIVE 2017-09-19 2027-12-31 - 7 EAST SILVER SPRINGS BLVD., SUITE 210, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 1396 NE 20th Ave Suite 200, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 1396 NE 20th Ave Suite 200, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2024-09-04 1396 NE 20th Ave Suite 200, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 7 E Silver Springs Blvd, Suite 210, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-28
Florida Limited Liability 2016-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2122877201 2020-04-15 0491 PPP 7 E Silver Springs Blvd ste 26, OCALA, FL, 34470-6614
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34470-6614
Project Congressional District FL-03
Number of Employees 6
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38285.26
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State