Entity Name: | BARCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARCO, 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: | 01 Sep 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | L05000086574 |
FEI/EIN Number |
870753613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6530 KANNER HWY, STUART, FL, 34997 |
Mail Address: | 6530 KANNER HWY, STUART, FL, 34997 |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARBERA-THOMAS JULIE A | Manager | 507 SW. JEANNE AVE., PORT ST LUCIE, FL, 34953 |
BARBERA-THOMAS JULIE A | Agent | 507 SW. JEANNE AVE., PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-26 | 6530 KANNER HWY, STUART, FL 34997 | - |
CANCEL ADM DISS/REV | 2010-01-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-26 | 507 SW. JEANNE AVE., PORT ST. LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2010-01-26 | 6530 KANNER HWY, STUART, FL 34997 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2009-01-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-01-09 | BARBERA-THOMAS, JULIE A | - |
CANCEL ADM DISS/REV | 2007-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000677497 | LAPSED | 1000000235998 | MARTIN | 2011-10-06 | 2021-10-12 | $ 825.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08000016049 | ACTIVE | 1000000068961 | 2301 578 | 2008-01-03 | 2028-01-16 | $ 3,152.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J07000339658 | TERMINATED | 1000000062236 | 2282 2370 | 2007-10-04 | 2027-10-18 | $ 4,391.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J07000231483 | TERMINATED | 1000000055163 | 2264 1261 | 2007-07-18 | 2027-07-25 | $ 9,077.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J07000013824 | TERMINATED | 1000000038838 | 2207 2942 | 2006-12-20 | 2027-01-17 | $ 13,205.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
REINSTATEMENT | 2010-01-26 |
LC Amendment | 2009-01-09 |
ANNUAL REPORT | 2008-04-21 |
REINSTATEMENT | 2007-06-21 |
Reg. Agent Change | 2006-02-27 |
Florida Limited Liability | 2005-09-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State