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. |
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 |
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 |
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 | - | - |
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