Search icon

BARZENICK PROPERTIES, LLC - Florida Company Profile

Company Details

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

BARZENICK PROPERTIES, 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: 17 Jun 2002 (23 years ago)
Date of dissolution: 10 May 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2018 (7 years ago)
Document Number: L02000015033
FEI/EIN Number 030468030

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

Address: 47505 HOLMES LANE, HAMMOND, LA, 70401, US
Mail Address: 47505 HOLMES LANE, HAMMOND, LA, 70401, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONERLY, BOWMAN & DYKES, L.L.P. Agent 4481 LEGENDARY DRIVE, DESTIN, FL, 32541
BARZENICK JAY Managing Member 47505 HOLMES LANE, HAMMOND, LA, 70401

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-26 47505 HOLMES LANE, HAMMOND, LA 70401 -
CHANGE OF MAILING ADDRESS 2012-06-26 47505 HOLMES LANE, HAMMOND, LA 70401 -
REGISTERED AGENT NAME CHANGED 2010-08-09 CONERLY, BOWMAN & DYKES, L.L.P. -
REGISTERED AGENT ADDRESS CHANGED 2010-08-09 4481 LEGENDARY DRIVE, SUITE 200, DESTIN, FL 32541 -
LC AMENDMENT AND NAME CHANGE 2006-03-30 BARZENICK PROPERTIES, LLC -

Documents

Name Date
LC Voluntary Dissolution 2018-05-10
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-06-26
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-08-09
ANNUAL REPORT 2009-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State