Search icon

BARRIER IMP, LLC - Florida Company Profile

Company Details

Entity Name: BARRIER IMP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARRIER IMP, 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: 22 Oct 2002 (23 years ago)
Date of dissolution: 16 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: L02000028033
FEI/EIN Number 383663301

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

Address: 1141 SUN CENTURY ROAD, UNIT 4, NAPLES, FL, 34110, US
Mail Address: 14900 Avery Ranch Blvd., Ste. C200 #46, Austin, TX, 78717, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY MONICA K Managing Member 301 Little Gabriel River Drive, Liberty Hill, TX, 78642
Bradley Michael Manager 301 Little Gabriel River Drive, Liberty Hill, TX, 78642
BRADLEY MONICA K Agent 1141 SUN CENTURY ROAD, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 1141 SUN CENTURY ROAD, UNIT 4, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2016-04-05 1141 SUN CENTURY ROAD, UNIT 4, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 1141 SUN CENTURY ROAD, UNIT 4, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2012-04-24 BRADLEY, MONICA K -
REINSTATEMENT 2011-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-16
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State