Search icon

BARNSDALE & BENNINGTON, LLC - Florida Company Profile

Company Details

Entity Name: BARNSDALE & BENNINGTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARNSDALE & BENNINGTON, 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: 03 Nov 2003 (21 years ago)
Date of dissolution: 24 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: L03000042439
FEI/EIN Number 542142922

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

Address: 270 SEA OAK DRIVE, VERO BEACH, FL, 32963
Mail Address: 1033 CLIFTON AVENUE, CLIFTON, NJ, 07013
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POYDINECZ GEORGE Managing Member 270 SEA OAK DRIVE, VERO BEACH, FL, 32963
POYDINECZ GEORGE Agent 270 SEA OAK DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-24 270 SEA OAK DRIVE, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-24 270 SEA OAK DRIVE, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2008-04-17 270 SEA OAK DRIVE, VERO BEACH, FL 32963 -
AMENDMENT 2005-12-06 - -
REINSTATEMENT 2005-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2005-08-08 POYDINECZ, GEORGE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-07-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State