Search icon

BARILL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BARILL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARILL INVESTMENTS, 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 Mar 2006 (19 years ago)
Date of dissolution: 12 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L06000031212
FEI/EIN Number 204561771

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

Address: 3 TERRABELLA LANE, HEATH, TX, 75032, US
Mail Address: 3 TERRABELLA LANE, HEATH, TX, 75032, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL GERALD K Managing Member 3 TERRABELLA LANE, HEATH, TX, 75032
HILL TERRY A Managing Member 3 TERRABELLA LANE, HEATH, TX, 75032
HILL GERALD K Agent 2117 W Fore Drive, Tampa, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09103900608 BIG RIG VEHICLE STORAGE EXPIRED 2009-04-13 2014-12-31 - 16504 ADAJA DE AVILA, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-13 2117 W Fore Drive, Tampa, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 3 TERRABELLA LANE, HEATH, TX 75032 -
CHANGE OF MAILING ADDRESS 2016-02-18 3 TERRABELLA LANE, HEATH, TX 75032 -
CANCEL ADM DISS/REV 2008-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-12
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State