Entity Name: | BRUCE ALAN BARNVILLE, M.D., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRUCE ALAN BARNVILLE, M.D., 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: | 13 Oct 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L03000040499 |
FEI/EIN Number |
611457975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 875 MILITARY TRAIL, SUITE 200, JUPITER, FL, 33458 |
Mail Address: | 382 NW castlemaine ct, PORT SAINT LUCIE, FL, 34986, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNIVILLE BRUCE ALAN | Managing Member | 382 NW castlemaine ct, PORT SAINT LUCIE, FL, 34986 |
Andrew pastor | Agent | 11380 PROSPERITY FARMS ROAD, STE. 101, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | Andrew pastor | - |
REINSTATEMENT | 2018-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 875 MILITARY TRAIL, SUITE 200, JUPITER, FL 33458 | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-21 | 875 MILITARY TRAIL, SUITE 200, JUPITER, FL 33458 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-22 |
REINSTATEMENT | 2018-10-15 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-07 |
REINSTATEMENT | 2014-09-30 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State