Entity Name: | BARTOW INDUSTRIAL CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARTOW INDUSTRIAL CENTER, 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: | 02 May 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000048730 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10095 182nd Lane South, Boca Raton, FL, 33498, US |
Mail Address: | 10095 182nd Lane South, Boca Raton, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANDSMAN FAMILY TRUST | Authorized Member | 10095 182nd Lane South, Boca Raton, FL, 33498 |
FLAMENBAUM SHERI M | Authorized Member | 10095 182nd Lane South, Boca Raton, FL, 33498 |
FLAMENBAUM SHERI M | Agent | 10095 182nd Lane South, Boca Raton, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-28 | 10095 182nd Lane South, Boca Raton, FL 33498 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | 10095 182nd Lane South, Boca Raton, FL 33498 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-28 | FLAMENBAUM, SHERI M. | - |
LC AMENDMENT | 2014-03-06 | - | - |
LC AMENDMENT | 2013-11-08 | - | - |
LC AMENDMENT | 2013-06-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 10095 182nd Lane South, Boca Raton, FL 33498 | - |
REINSTATEMENT | 2012-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-03-23 |
LC Amendment | 2014-03-06 |
ANNUAL REPORT | 2014-02-17 |
LC Amendment | 2013-11-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State