Entity Name: | BARNACLE BUILDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARNACLE BUILDING, 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: | 30 Jul 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L02000019266 |
FEI/EIN Number |
542135977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 NW 42 AVENUE #427, MIAMI, FL, 33126, US |
Mail Address: | P.O. BOX 566108, MIAMI, FL, 33256-6108, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORIDA ANNUAL REPORT SERVICES, INC. | Agent | - |
COMAS ARTURO F | Managing Member | 6060 SW 120TH ST, PINE CREST, FL, 33156 |
ECHEZARRETA MODESTO | Managing Member | PO BOX 566108, MIAMI, FL, 33256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-10 | 2300 CORAL WAY, SUITE 200, MIAMI, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-01 | FLORIDA ANNUAL REPORT SERVICES INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-08 | 780 NW 42 AVENUE #427, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2006-05-08 | 780 NW 42 AVENUE #427, MIAMI, FL 33126 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2012-05-02 |
ANNUAL REPORT | 2011-03-11 |
ANNUAL REPORT | 2010-02-10 |
ANNUAL REPORT | 2009-04-05 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-05-08 |
ANNUAL REPORT | 2005-04-02 |
ANNUAL REPORT | 2004-08-05 |
ANNUAL REPORT | 2003-07-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State