Entity Name: | BARNETT ASSET RECOVERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARNETT ASSET RECOVERY, 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. |
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: | 19 Nov 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000107400 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 CALUMET ST, # 200, CLEARWATER, FL, 33765 |
Mail Address: | 2100 CALUMET ST, # 200, CLEARWATER, FL, 33765 |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN P. CULLEM, ESQ. | Agent | 2599 COUNTRYSIDE BLVD., CLEARWATER, FL, 33761 |
LIU JOHN | Auth | 2100 CALUMET ST #200, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 2599 COUNTRYSIDE BLVD., BLDG. 10, UNIT 212, CLEARWATER, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | JOHN P. CULLEM, ESQ. | - |
LC AMENDMENT | 2011-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-04 | 2100 CALUMET ST, # 200, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2010-05-04 | 2100 CALUMET ST, # 200, CLEARWATER, FL 33765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State