Search icon

BARTUCCIO GLASS & MIRROR LLC - Florida Company Profile

Company Details

Entity Name: BARTUCCIO GLASS & MIRROR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARTUCCIO GLASS & MIRROR 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: 24 Sep 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: L04000069967
FEI/EIN Number 342017660

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

Address: 5751 PAINTED LEAF LN., NAPLES, FL, 34116, US
Mail Address: 5751 PAINTED LEAF LN., NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTUCCIO KENNETH Manager 5751 PAINTED LEAF LN., NAPLES, FL, 34116
BARTUCCIO KENNETH President 5751 PAINTED LEAF LANE, NAPLES, FL, 34116
BARTUCCIO KENNETH Agent 5751 PAINTED LEAF LANE, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-03-17 - -
REGISTERED AGENT NAME CHANGED 2016-03-17 BARTUCCIO, KENNETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2008-09-26 5751 PAINTED LEAF LN., NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-26 5751 PAINTED LEAF LANE, NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-03-17
REINSTATEMENT 2014-03-12
REINSTATEMENT 2012-10-02
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-09-26
ANNUAL REPORT 2008-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State