Entity Name: | BARRS AUTOMATIC UNDERGROUND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARRS AUTOMATIC UNDERGROUND, 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: | 03 Mar 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000016827 |
FEI/EIN Number |
200858791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1024 East Crenshaw Street, TAMPA, FL, 33604, US |
Mail Address: | 1024 East Crenshaw Street, TAMPA, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRS BRUCE MGMR | Managing Member | 1024 East Crenshaw Street, TAMPA, FL, 33604 |
BARRS BRUCE | Agent | 1024 East Crenshaw Street, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-06 | BARRS, BRUCE | - |
REINSTATEMENT | 2016-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-30 | 1024 East Crenshaw Street, TAMPA, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2014-05-30 | 1024 East Crenshaw Street, TAMPA, FL 33604 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-30 | 1024 East Crenshaw Street, TAMPA, FL 33604 | - |
PENDING REINSTATEMENT | 2013-10-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-28 |
REINSTATEMENT | 2017-11-14 |
REINSTATEMENT | 2016-10-06 |
ANNUAL REPORT | 2014-05-30 |
REINSTATEMENT | 2013-10-30 |
REINSTATEMENT | 2011-12-13 |
REINSTATEMENT | 2010-10-28 |
REINSTATEMENT | 2009-02-26 |
REINSTATEMENT | 2007-06-12 |
REINSTATEMENT | 2005-11-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State