Search icon

BARCELONA VILLAS APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BARCELONA VILLAS APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARCELONA VILLAS APARTMENTS, 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: 24 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000063297
FEI/EIN Number 203105160

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

Address: 11007 56TH STREET NORTH, 204, TEMPLE TERRACE, FL, 33617, US
Mail Address: PO BOX 292763, TAMPA, FL, 33687, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEELA CRAIG R Managing Member PO BOX 292763, TAMPA, FL, 33687
TEELA CRAIG R Agent 11007 56TH STREET NORTH, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-15 11007 56TH STREET NORTH, 204, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2012-04-15 11007 56TH STREET NORTH, 204, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-15 11007 56TH STREET NORTH, 204, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 2011-04-30 TEELA, CRAIG R -
LC AMENDMENT 2009-07-17 - -

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-19
LC Amendment 2009-07-17
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State