Search icon

BARBOUR BUILDERS LLC. - Florida Company Profile

Company Details

Entity Name: BARBOUR BUILDERS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARBOUR BUILDERS 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: 21 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000072714
FEI/EIN Number 412179465

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

Address: 113 Springdale Rd., SEBRING, FL, 33870, US
Mail Address: 113 Springdale Rd., SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBOUR FRANCIS D Manager 113 Springdale Rd., SEBRING, FL, 33870
BARBOUR FRANCIS D Agent 113 Springdale Rd., SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-03 - -
REGISTERED AGENT NAME CHANGED 2023-06-03 BARBOUR, FRANCIS D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 113 Springdale Rd., SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2016-04-22 113 Springdale Rd., SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 113 Springdale Rd., SEBRING, FL 33870 -

Documents

Name Date
REINSTATEMENT 2023-06-03
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State