Search icon

BARDIN INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BARDIN INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARDIN INVESTMENTS, 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: 08 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2024 (7 months ago)
Document Number: L08000065973
FEI/EIN Number 264132025

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

Address: 1821 Hwy 162, Westville, FL, 32464, US
Mail Address: 1821 Hwy 162, Westville, FL, 32464, US
ZIP code: 32464
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARDIN GREGORY K Managing Member 1821 Hwy 162, Westville, FL, 32464
BARDIN TRACY L Managing Member 1821 Hwy 162, Westville, FL, 32464
BARDIN GREGORY K Agent 1821 Hwy 162, Westville, FL, 32464

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000170239 TIKI ISLAND GOLF AND GAMES EXPIRED 2009-10-29 2014-12-31 - 4015 MONTEIGNE DRIVE, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 1821 Hwy 162, Westville, FL 32464 -
CHANGE OF MAILING ADDRESS 2024-10-01 1821 Hwy 162, Westville, FL 32464 -
REGISTERED AGENT NAME CHANGED 2024-10-01 BARDIN, GREGORY K -
REGISTERED AGENT ADDRESS CHANGED 2024-10-01 1821 Hwy 162, Westville, FL 32464 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-10-01
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State