Search icon

CONNIE BARRETT, LLC - Florida Company Profile

Company Details

Entity Name: CONNIE BARRETT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONNIE BARRETT, 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: 17 Apr 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 May 2014 (11 years ago)
Document Number: L06000039599
FEI/EIN Number 204701405

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

Mail Address: 11923 OAK TRAIL WAY, PORT RICHEY, FL, 34668
Address: 301 Bay St, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT CONNIE M Managing Member 301 Bay St, Tarpon Springs, FL, 34689
Barrett Lowell S Director 301 Bay St, Tarpon Springs, FL, 34689
Johnson Chrystal Auth 4911 Limestone Dr, Port Rcihey, FL, 34668
BARRETT CONNIE Agent 301 Bay St, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 301 Bay St, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 301 Bay St, Tarpon Springs, FL 34689 -
LC STMNT OF RA/RO CHG 2014-05-19 - -
CHANGE OF MAILING ADDRESS 2014-05-19 301 Bay St, Tarpon Springs, FL 34689 -
LC AMENDMENT 2006-11-29 - -
LC AMENDMENT 2006-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State