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. |
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 |
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 |
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 |
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 | - |
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