Search icon

BARNUM FORT MYERS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BARNUM FORT MYERS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARNUM FORT MYERS PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2007 (18 years ago)
Document Number: L07000047496
FEI/EIN Number NOT APPLICABLE

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

Address: 11125 49TH STREET NORTH, CLEARWATER, FL, 33762
Mail Address: 11125 49TH STREET NORTH, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UV36PWCEA26357 L07000047496 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Spoor Law, P.A., 111 2nd Avenue North East, St. Petersburg, US-FL, US, 33701
Headquarters 11125 49th Street North, Clearwater, US-FL, US, 33762

Registration details

Registration Date 2017-02-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-02-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000047496

Key Officers & Management

Name Role Address
SPOOR LAW, P.A. Agent -
BARNUM GERALD S Manager 11125 49TH STREET NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 877 Executive Center Drive West, Suite 100, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2012-01-24 SPOOR LAW, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State