Search icon

BARNEY'S BEACH SERVICE LLC - Florida Company Profile

Company Details

Entity Name: BARNEY'S BEACH SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARNEY'S BEACH SERVICE 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: 12 Mar 2007 (18 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: L07000027040
FEI/EIN Number 208625804

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

Address: 685 Pope Road, ST AUGUSTINE, FL, 32080, US
Mail Address: 685 Pope Rd, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES Jenny K Manager 685 Pope Rd, ST AUGUSTINE, FL, 32080
BARNES STACY D Agent 685 Pope Rd, ST AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000055955 BIG BILLS BEACH STUFF EXPIRED 2018-05-06 2023-12-31 - 5731 A1A SOUTH, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 685 Pope Road, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2019-01-25 685 Pope Road, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 685 Pope Rd, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2018-01-10 BARNES, STACY D -

Documents

Name Date
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State