Search icon

BARNACLES BEE GONE LLC. - Florida Company Profile

Company Details

Entity Name: BARNACLES BEE GONE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARNACLES BEE GONE 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: 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: 27 May 2008 (17 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L08000052201
FEI/EIN Number 263015816

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

Address: 110 10th St., LAKE PARK, FL, 33403, US
Mail Address: 110 10th St., LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLANEY ROBERT M Managing Member 110 10th St., LAKE PARK, FL, 33403
ROBERT MULLANEY M Agent 110 10th St., LAKE PARK, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000062250 DIVER DOWN FLORIDA EXPIRED 2015-06-17 2020-12-31 - 1401 OLD DIXIE HIGHWAY, SUITE 105, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 110 10th St., LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2016-03-02 110 10th St., LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 110 10th St., LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2010-02-25 ROBERT, MULLANEY M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State