Entity Name: | BARTHEL ENTERPRISES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARTHEL ENTERPRISES, 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: | 26 Apr 2004 (21 years ago) |
Date of dissolution: | 30 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2015 (10 years ago) |
Document Number: | L04000031720 |
FEI/EIN Number |
202771433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 363 Curry St NE, Pelham, GA, 31779, US |
Mail Address: | 363 Curry St NE, Pelham, GA, 31779, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTHEL DOUG | Manager | 363 Curry St NE, Pelham, GA, 31779 |
BARTHEL DOUGLAS A | Agent | 786 SYMPHONY WAY, FREEPORT, FL, 32439 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08136900297 | THE BLUEWATER BAY TENNIS CENTER | EXPIRED | 2008-05-15 | 2013-12-31 | - | 777 BAY DRIVE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | 363 Curry St NE, Pelham, GA 31779 | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 363 Curry St NE, Pelham, GA 31779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-31 | 786 SYMPHONY WAY, FREEPORT, FL 32439 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-31 | BARTHEL, DOUGLAS A | - |
REINSTATEMENT | 2013-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-04-30 |
ANNUAL REPORT | 2014-04-18 |
REINSTATEMENT | 2013-01-31 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-08-31 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-07-07 |
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-05-05 |
ANNUAL REPORT | 2005-05-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State