Search icon

BARKINGHAM, LLC - Florida Company Profile

Company Details

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

BARKINGHAM, 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: 08 Jun 2017 (8 years ago)
Document Number: L17000125701
FEI/EIN Number 82-1902385

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

Address: 4210 U.S. HIGHWAY #1, ROCKLEDGE, FL, 32955
Mail Address: 4210 U.S. HIGHWAY #1, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARKINGHAM LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 821902385 2024-06-03 BARKINGHAM LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812910
Sponsor’s telephone number 3216367387
Plan sponsor’s address 4210 US HIGHWAY 1, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing CANDI PEARCE
Valid signature Filed with authorized/valid electronic signature
BARKINGHAM LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 821902385 2023-03-31 BARKINGHAM LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812910
Sponsor’s telephone number 3216367387
Plan sponsor’s address 4210 US HIGHWAY 1, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing CANDI PEARCE
Valid signature Filed with authorized/valid electronic signature
BARKINGHAM LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 821902385 2022-05-12 BARKINGHAM LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812910
Sponsor’s telephone number 3216367387
Plan sponsor’s address 4210 US HIGHWAY 1, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing CANDI PEARCE
Valid signature Filed with authorized/valid electronic signature
BARKINGHAM LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 821902385 2021-07-12 BARKINGHAM LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812910
Sponsor’s telephone number 3216367387
Plan sponsor’s address 4210 US HIGHWAY 1, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing CANDI B PEARCE
Valid signature Filed with authorized/valid electronic signature
BARKINGHAM LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 821902385 2020-05-12 BARKINGHAM LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812910
Sponsor’s telephone number 3216367387
Plan sponsor’s address 4210 US HIGHWAY 1, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing CANDI PEARCE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PEARCE CANDI B Manager 4210 U.S. HIGHWAY #1, ROCKLEDGE, FL, 32955
PEARCE CANDI B Agent 4210 U.S. HIGHWAY #1, ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070936 BARKINGHAM PALACE EXPIRED 2017-06-29 2022-12-31 - 4210 US HWY #1, ROCKLEDGE, FL, 32955

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-13
Florida Limited Liability 2017-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5028437206 2020-04-27 0455 PPP 4210 U S HWY 1, ROCKLEDGE, FL, 32955
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150500
Loan Approval Amount (current) 150500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCKLEDGE, BREVARD, FL, 32955-1900
Project Congressional District FL-08
Number of Employees 33
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 152037.99
Forgiveness Paid Date 2021-05-13
4275728307 2021-01-23 0455 PPS 4210 US Highway 1, Rockledge, FL, 32955-5311
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150165
Loan Approval Amount (current) 150165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockledge, BREVARD, FL, 32955-5311
Project Congressional District FL-08
Number of Employees 30
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 150967.25
Forgiveness Paid Date 2021-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State