Entity Name: | BARRIER ISLAND ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARRIER ISLAND ENTERPRISES, 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. |
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 Jun 2005 (20 years ago) |
Date of dissolution: | 08 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jun 2020 (5 years ago) |
Document Number: | L05000062972 |
FEI/EIN Number |
203303447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 436 BRIDGETOWN CT, SATELLITE BEACH, FL, 32937 |
Mail Address: | 436 BRIDGETOWN CT, SATELLITE BEACH, FL, 32937 |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCONNOR-SMITH ANNE M | Chief Executive Officer | 436 BRIDGETOWN CT, SATELLITE BEACH, FL, 32937 |
Smith Michael W | Vice President | 436 BRIDGETOWN CT, SATELLITE BEACH, FL, 32937 |
OCONNOR-SMITH ANNE M | Agent | 436 BRIDGETOWN CT, SATELLITE BEACH, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-13 | 436 BRIDGETOWN CT, SATELLITE BEACH, FL 32937 | - |
CHANGE OF MAILING ADDRESS | 2012-04-13 | 436 BRIDGETOWN CT, SATELLITE BEACH, FL 32937 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-13 | 436 BRIDGETOWN CT, SATELLITE BEACH, FL 32937 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-19 | OCONNOR-SMITH, ANNE M | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State