Search icon

BARU PROPERTIES & MAFER LLC - Florida Company Profile

Company Details

Entity Name: BARU PROPERTIES & MAFER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARU PROPERTIES & MAFER 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: 29 Oct 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: L08000101788
FEI/EIN Number 263682684

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

Address: C/O Fernando Vallecilla, P.O. Box 110711, BRADENTON, FL, 34211, US
Mail Address: POST OFFICE BOX 110722, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLECILLA FERNANDO Vice President PO BOX 110722, Bradenton, FL, 34211
VALLECILLA FERNANDO Director PO BOX 110722, Bradenton, FL, 34211
HAROLD CARMEN Authorized Member POST OFFICE BOX 110722, BRADENTON, FL, 34211
HAROLD SCOTT Agent C/O Scott Harold, Bradenton FL, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 C/O Fernando Vallecilla, P.O. Box 110711, BRADENTON, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 C/O Scott Harold, P.O. Box 110722, Bradenton FL, FL 34211 -
LC AMENDMENT 2019-01-14 - -
CHANGE OF MAILING ADDRESS 2019-01-14 C/O Fernando Vallecilla, P.O. Box 110711, BRADENTON, FL 34211 -
REGISTERED AGENT NAME CHANGED 2019-01-14 HAROLD, SCOTT -
LC STMNT OF RA/RO CHG 2018-09-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-15
LC Amendment 2019-01-14
CORLCRACHG 2018-09-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State