Search icon

BARNES-SUMTER REAL ESTATE II, LLC - Florida Company Profile

Company Details

Entity Name: BARNES-SUMTER REAL ESTATE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARNES-SUMTER REAL ESTATE II, 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: 26 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2010 (14 years ago)
Document Number: L03000023468
FEI/EIN Number NOT APPLICABLE

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

Address: 267 Middle Way, New Smyrna Beach, FL, 32169, US
Mail Address: 267 Middle Way, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES C. DURHAM Managing Member 2509 Indian Trail, Austin, TX, 78703
Stark Charles H Agent 267 Middle Way, New Smyrna Beach, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 267 Middle Way, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2024-01-04 267 Middle Way, New Smyrna Beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 267 Middle Way, New Smyrna Beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2018-01-16 Stark, Charles H -
REINSTATEMENT 2010-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State