Search icon

BARRINGER CAPITAL GROUP, LLC

Company Details

Entity Name: BARRINGER CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Oct 2007 (17 years ago)
Document Number: L07000106086
FEI/EIN Number 26-1265948
Mail Address: Box 1432, NEW SMYRNA BEACH, FL 32170
Address: Box 1432, New Smyrna Beach, FL 32170
ZIP code: 32170
County: Volusia
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001YF6QT2UODSX38 L07000106086 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Barringer, Joseph, 1215 Williams Road, New Smyrna Beach, US-FL, US, 32168
Headquarters 711-715 Canal Street, New Smyrna Beach, US-FL, US, 32168

Registration details

Registration Date 2016-02-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-02-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000106086

Agent

Name Role Address
Puleo, Joseph Agent Box 1432, NEW SMYRNA BEACH, FL 32170

Manager

Name Role Address
Barringer, Joseph Manager Box 1432, NEW SMYRNA BEACH, FL 32170
Pless, Tracy D Manager Box 1432, New Smyrna Beach, FL 32170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000056780 CUECOMPONENTS ACTIVE 2013-06-10 2028-12-31 No data BOX 1432, NEW SMYRNA BEACH, FL, 32168
G08330900174 ELEPHANT IVORY TUSKS EXPIRED 2008-11-25 2013-12-31 No data P.O. BOX 1432, NEW SMYRNA BEACH, FL, 32170
G08336900050 KILOWARE POSTAGE STAMPS EXPIRED 2008-11-25 2013-12-31 No data P. O. BOX 1432, NEW SMYRNA BEACH, FL, 32170

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 Puleo, Joseph No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 Box 1432, New Smyrna Beach, FL 32170 No data
CHANGE OF MAILING ADDRESS 2021-04-28 Box 1432, New Smyrna Beach, FL 32170 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 Box 1432, NEW SMYRNA BEACH, FL 32170 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000498304 TERMINATED 1000000446425 VOLUSIA 2013-01-30 2023-02-27 $ 574.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-08

Date of last update: 26 Jan 2025

Sources: Florida Department of State