Entity Name: | BARLIE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARLIE, L.L.C. 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: | 14 Apr 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000028685 |
FEI/EIN Number |
593648828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 826 EAST ELKCAM CIRCLE, MARCO ISLAND, FL, 34145, US |
Mail Address: | PO BOX 478, MARCO ISLAND, FL, 34146, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORTUNE MARIA G | Director | PO BOX 478, MARCO ISLAND, FL, 34146 |
FORTUNE MARIA G | Agent | 826 EAST ELKCAM CIRCLE, MARCO ISLAND, FL, 34146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 826 EAST ELKCAM CIRCLE, PO BOX 478, MARCO ISLAND, FL 34146 | - |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 826 EAST ELKCAM CIRCLE, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-10 | FORTUNE, MARIA G | - |
LC AMENDMENT | 2010-04-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-17 | 826 EAST ELKCAM CIRCLE, MARCO ISLAND, FL 34145 | - |
AMENDMENT | 2006-01-04 | - | - |
AMENDMENT | 2005-07-25 | - | - |
AMENDMENT | 2004-04-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-04-11 |
AMENDED ANNUAL REPORT | 2013-07-23 |
ANNUAL REPORT | 2013-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State