Search icon

BARTHEL ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BARTHEL DOUG Manager 363 Curry St NE, Pelham, GA, 31779
BARTHEL DOUGLAS A Agent 786 SYMPHONY WAY, FREEPORT, FL, 32439

Fictitious Names

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

Events

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 - -

Documents

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