Search icon

BARRON RIVER PROPERTIES & DEVELOPMENT, LLC

Company Details

Entity Name: BARRON RIVER PROPERTIES & DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L05000058005
FEI/EIN Number 202981292
Address: 3505 AVION WOODS CT, NAPLES, FL, 34104, US
Mail Address: P.O. BOX 1602, NAPLES, FL, 34106
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BAVIELLO JR MICHAEL A Agent 5700 Waxmyrtle Way, NAPLES, FL, 34109

Manager

Name Role Address
BRUCE JOHN L Manager P.O. BOX 1602, NAPLES, FL, 34106

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09057900341 THE LIGHTHOUSE CLUB EXPIRED 2009-02-26 2014-12-31 No data P.O. BOX 1602, NAPLES, FL, 34106

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 3505 AVION WOODS CT, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 5700 Waxmyrtle Way, NAPLES, FL 34109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000462625 LAPSED 12-CA-1882 CIRCUIT - COLLIER COUNTY 2012-06-01 2017-06-04 $365,607.00 WATER SIDE ENTERPRISES, LLC, 109 KAULA LANE, BONITA SPRINGS, FL 34134

Documents

Name Date
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State