Search icon

BAREFOOT BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: BAREFOOT BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAREFOOT BUILDERS 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: 20 Oct 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000076133
FEI/EIN Number 383710053

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

Address: 4402 HUCKLEBERRY LN, SOUTHPORT, FL, 32409, US
Mail Address: 4402 HUCKLEBERRY LN, SOUTHPORT, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEHL CORY M Agent 4402 HUCKLEBERRY LN, SOUTHPORT, FL, 32409
KEHL CORY M Managing Member 4402 HUCKLEBERRY LN, SOUTHPORT, FL, 32409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-10 4402 HUCKLEBERRY LN, SOUTHPORT, FL 32409 -
CANCEL ADM DISS/REV 2007-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-10 4402 HUCKLEBERRY LN, SOUTHPORT, FL 32409 -
CHANGE OF MAILING ADDRESS 2007-12-10 4402 HUCKLEBERRY LN, SOUTHPORT, FL 32409 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000275951 INACTIVE WITH A SECOND NOTICE FILED 2011-000028-CA 14TH CIRCUIT WASHINGTON COUNTY 2012-04-12 2017-04-16 $385,126.43 CENTENNIAL BANK, 620 CHESTNUT STREET, CONWAY, AR 72032

Documents

Name Date
REINSTATEMENT 2007-12-10
REINSTATEMENT 2006-09-18
Off/Dir Resignation 2005-10-12
ANNUAL REPORT 2005-04-29
Florida Limited Liability 2004-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State