Search icon

BARNES USA LLC - Florida Company Profile

Company Details

Entity Name: BARNES USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARNES USA 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: 13 Jun 2005 (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: L05000058367
FEI/EIN Number 202998338

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

Address: 260 CRANDON BLVD., UNIT 48, KEY BISCAYNE, FL, 33149
Mail Address: 260 CRANDON BLVD., UNIT 48, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SAINT VINCENT THIBAUD Manager 260 CRANDON BLVD., UNIT 48, KEY BISCAYNE, FL, 33149
DEBOIS-FROGE MATHIAS Managing Member 260 CRANDON BLVD., UNIT 48, KEY BISCAYNE, FL, 33149
DE SAINT VINCENT THIBAUD Agent 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-02 260 CRANDON BLVD, SUITE 48, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-02 260 CRANDON BLVD., UNIT 48, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2008-04-02 260 CRANDON BLVD., UNIT 48, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2007-08-27 DE SAINT VINCENT, THIBAUD -
LC AMENDMENT 2007-04-12 - -
CANCEL ADM DISS/REV 2006-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-08-27
Off/Dir Resignation 2007-04-12
LC Amendment 2007-04-12
REINSTATEMENT 2006-12-12
Florida Limited Liability 2005-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State