Search icon

BLACK BART INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: BLACK BART INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK BART INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2003 (22 years ago)
Document Number: L03000002111
FEI/EIN Number 223891483

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

Address: 155 E. BLUE HERON BLVD #R3, RIVERA BEACH, FL, 33404
Mail Address: C/O GARY TULLIUS, 2300 E MARKET STREET, AKRON, OH, 44312, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TULLIUS GARY Manager 2300 EAST MARKET STREET, AKRON, OH, 44312
HAFT STUART J Agent ALLEY MAASS ROGERS & LINDSAY, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 ALLEY MAASS ROGERS & LINDSAY, 340 ROYAL POINCIANA WAY, STE 321, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2013-01-02 155 E. BLUE HERON BLVD #R3, RIVERA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2006-01-10 HAFT, STUART JESQ. -
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 155 E. BLUE HERON BLVD #R3, RIVERA BEACH, FL 33404 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000078369 TERMINATED 1000000564211 PALM BEACH 2014-01-02 2034-01-15 $ 21,561.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-05

Date of last update: 01 May 2025

Sources: Florida Department of State