Search icon

BARBIZON USA SOUTHWEST LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BARBIZON USA SOUTHWEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARBIZON USA SOUTHWEST 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: 14 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Nov 2014 (10 years ago)
Document Number: L08000048092
FEI/EIN Number 262698449

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

Address: 3707 West Cherry Street, Tampa, FL, 33607, US
Mail Address: 3707 West Cherry Street, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BARBIZON USA SOUTHWEST LLC, CONNECTICUT 0948867 CONNECTICUT

Key Officers & Management

Name Role Address
LABELLE LAURA Chief Operating Officer 3707 West Cherry Street, Tampa, FL, 33607
HULBERT ASHLEY Vice President 3707 West Cherry Street, Tampa, FL, 33607
ROTHBERG BARRY Chief Executive Officer 3707 West Cherry Street, Tampa, FL, 33607
HARRIS DAVID Chairman 3707 West Cherry Street, Tampa, FL, 33607
HARRIS DAVID Agent 3707 West Cherry Street, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 3707 West Cherry Street, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-01-05 3707 West Cherry Street, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 3707 West Cherry Street, Tampa, FL 33607 -
LC AMENDMENT 2014-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State