Search icon

BARB'S HOMETENDERS, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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