Search icon

SANFORD H. BARBER, L.L.C. - Florida Company Profile

Company Details

Entity Name: SANFORD H. BARBER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANFORD H. BARBER, 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: 22 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000094377
FEI/EIN Number 571216527

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

Address: 3310 STAGECOACH TRAIL, WIMAUMA, FL, 33598
Mail Address: 3310 STAGECOACH TRAIL, WIMAUMA, FL, 33598
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER SANFORD H Managing Member 3310 STAGECOACH TRAIL, WIMAUMA, FL, 33598
BARBER SANFORD H Agent 3310 STAGECOACH TRAIL, WIMAUMA, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08294700029 BARBER & COMPANY EXPIRED 2008-10-20 2013-12-31 - 3310 STAGECOACH TRAIL, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2006-07-13 SANFORD H. BARBER, L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2006-05-20 3310 STAGECOACH TRAIL, WIMAUMA, FL 33598 -
CHANGE OF MAILING ADDRESS 2006-05-20 3310 STAGECOACH TRAIL, WIMAUMA, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-20 3310 STAGECOACH TRAIL, WIMAUMA, FL 33598 -

Documents

Name Date
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-28
LC Name Change 2006-07-13
ANNUAL REPORT 2006-05-20
ANNUAL REPORT 2005-03-21
Florida Limited Liabilites 2004-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State