Search icon

BRADLEY-DAVIS "LLC" - Florida Company Profile

Company Details

Entity Name: BRADLEY-DAVIS "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRADLEY-DAVIS "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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000411755
FEI/EIN Number APPLIED FOR

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

Address: 742 103rd AVE. N, NAPLES, FL, 34108, US
Mail Address: 742 103rd AVE. N, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY JAMES Manager 742 103 AVE. N, NAPLES, FL, 34108
DAVIS JASON Manager 4740 MAUPITI WAY, NAPLES, FL, 34119
BRADLEY JAMES Agent 742 103rd AVE. N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 742 103rd AVE. N, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2022-04-30 742 103rd AVE. N, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 742 103rd AVE. N, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
Florida Limited Liability 2021-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3643439005 2021-05-19 0455 PPP 6215 Venezia Pl N/A, Riverview, FL, 33578-8395
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1448
Loan Approval Amount (current) 1448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-8395
Project Congressional District FL-16
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1453.24
Forgiveness Paid Date 2021-11-03
2242908710 2021-03-28 0455 PPP 2007 Coral Shores Dr, Fort Lauderdale, FL, 33306-1239
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117436
Servicing Lender Name First National Bank of Coffee County
Servicing Lender Address 420 S Madison Ave, DOUGLAS, GA, 31533-5324
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33306-1239
Project Congressional District FL-23
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 117436
Originating Lender Name First National Bank of Coffee County
Originating Lender Address DOUGLAS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21081.01
Forgiveness Paid Date 2022-06-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State