Search icon

BARCLAY MILL STREET PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BARCLAY MILL STREET PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARCLAY MILL STREET PARTNERS, 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: 23 Jan 2006 (19 years ago)
Date of dissolution: 26 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: L06000007710
FEI/EIN Number 204162511

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

Address: 2300 Curlew Rd, Palm Harbor, FL, 34683, US
Mail Address: 2300 Curlew Rd, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIETTO DANIEL Manager 2300 Curlew Rd, Palm Harbor, FL, 34683
COIA DAVID S Manager 2300 Curlew Rd, Palm Harbor, FL, 34683
Vietto Daniel Agent 2300 Curlew Rd, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-26 - -
REGISTERED AGENT NAME CHANGED 2015-03-26 Vietto, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 2300 Curlew Rd, Suite 100, Palm Harbor, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 2300 Curlew Rd, Suite 100, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2013-04-30 2300 Curlew Rd, Suite 100, Palm Harbor, FL 34683 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State