Search icon

BARRY LARKINS INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: BARRY LARKINS INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARRY LARKINS INVESTMENTS, L.L.C. 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: 28 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2024 (10 months ago)
Document Number: L08000010052
FEI/EIN Number 261899259

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

Address: 1 Mystic Lake Way, Ormond Beach, FL, 32174, US
Mail Address: 1 Mystic Lake Way, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARKINS BARRY D Managing Member 1 Mystic Lake Way, Ormond Beach, FL, 32174
LARKINS BARRY D Agent 1 Mystic Lake Way, Ormond Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08165900251 HALIFAX LANDSCAPING EXPIRED 2008-06-13 2013-12-31 - 1 MYSTIC LAKE WAY, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 1 Mystic Lake Way, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 1 Mystic Lake Way, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2022-01-14 1 Mystic Lake Way, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2022-01-14 LARKINS, BARRY D. -
AMENDMENT 2008-02-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
REINSTATEMENT 2024-06-24
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State