Search icon

BARRY HARPER ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BARRY HARPER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARRY HARPER 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Oct 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Nov 2005 (19 years ago)
Document Number: L05000101487
FEI/EIN Number 562535748

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

Address: 480 EMPORIA ROAD, PIERSON, FL, 32180
Mail Address: P.O. BOX 1233, PIERSON, FL, 32180, US
ZIP code: 32180
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER BARRY D Managing Member P.O. BOX 1233, PIERSON, FL, 32180
HARPER RAY ANN Chairman PO BOX 1233, PIERSON, FL, 32180
HARPER RAY A Agent 480 EMPORIA ROAD, PIERSON, FL, 32180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-01 480 EMPORIA ROAD, PIERSON, FL 32180 -
REGISTERED AGENT NAME CHANGED 2023-02-01 HARPER, RAY ANN -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 480 EMPORIA ROAD, PIERSON, FL 32180 -
MERGER 2005-11-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000053949
ARTICLES OF CORRECTION 2005-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-19 480 EMPORIA ROAD, PIERSON, FL 32180 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
8079433 Department of Agriculture 10.406 - FARM OPERATING LOANS 2010-02-25 2010-02-25 GUARANTEED OPERATING LOAN
Recipient BARRY HARPER ENTERPRISES LLC
Recipient Name Raw BARRY HARPER ENTERPRISES LLC
Recipient Address PO BOX 1233, VOLUSIA, FLORIDA, 32180-1233, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1170.00
Face Value of Direct Loan 50000.00
Link View Page
7944892 Department of Agriculture 10.406 - FARM OPERATING LOANS 2008-02-07 2008-02-07 GUARANTEED OPERATING LOAN
Recipient BARRY HARPER ENTERPRISES LLC
Recipient Name Raw BARRY HARPER ENTERPRISES LLC
Recipient Address PO BOX 1233, VOLUSIA, FLORIDA, 32180-1233, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2420.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3100387309 2020-04-29 0491 PPP 480 Emporia Road, PIERSON, FL, 32180-2787
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6010.83
Loan Approval Amount (current) 6010.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 528986
Servicing Lender Name Farm Credit of Central Florida, ACA
Servicing Lender Address 115 South Missouri Avenue Suite 400, Lakeland, FL, 33815
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PIERSON, VOLUSIA, FL, 32180-2787
Project Congressional District FL-06
Number of Employees 3
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 528986
Originating Lender Name Farm Credit of Central Florida, ACA
Originating Lender Address Lakeland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6047.22
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State