Search icon

BARRIER ISLAND BREVARD ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BARRIER ISLAND BREVARD ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARRIER ISLAND BREVARD 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: 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: 27 Jun 2006 (19 years ago)
Date of dissolution: 01 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: L06000065355
FEI/EIN Number 205167728

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

Address: 436 BRIDGETOWN CT, SATELLITE BEACH, FL, 32937
Mail Address: 436 BRIDGETOWN CT, SATELLITE BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCONNOR-SMITH ANNE M Agent 436 BRIDGETOWN CT, SATELLITE BEACH, FL, 32937
OCONNOR-SMITH ANNE M Chief Executive Officer 436 BRIDGETOWN CT, SATELLITE BEACH, FL, 32937
Smith Michael W Vice President 436 BRIDGETOWN CT, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 436 BRIDGETOWN CT, SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2012-04-13 436 BRIDGETOWN CT, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 436 BRIDGETOWN CT, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2007-04-19 OCONNOR-SMITH, ANNE M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State