Entity Name: | BARB'S HOMETENDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARB'S HOMETENDERS, 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. |
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 Nov 2000 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L00000014152 |
FEI/EIN Number |
593687271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20423 Foxworth Cir, Estero, FL, 33928, US |
Mail Address: | 20423 Foxworth Cir, Estero, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRITZCHE BARBARA A | Managing Member | 20423 Foxworth Cir, Estero, FL, 33928 |
FRITZSCHE LYNN L | Manager | 20423 Foxworth Cir, Estero, FL, 33928 |
Fritzsche Lynn R | Agent | 20423 Foxworth Cir, Estero, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-04 | Fritzsche, Lynn RESQ | - |
REINSTATEMENT | 2018-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-19 | 20423 Foxworth Cir, 5801 PELICAN BAY BLVD SUITE 300, Estero, FL 33928 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-20 | 20423 Foxworth Cir, Estero, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2013-01-20 | 20423 Foxworth Cir, Estero, FL 33928 | - |
REINSTATEMENT | 2003-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-01-20 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State