Search icon

BARRIOS ENGINEERING, LLC - Florida Company Profile

Company Details

Entity Name: BARRIOS ENGINEERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARRIOS ENGINEERING, 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: 30 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: L09000113913
FEI/EIN Number 271421786

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

Address: 7575 DOCTOR PHILLIPS BLVD, ORLANDO, FL, 32819, US
Mail Address: 7575 DOCTOR PHILLIPS BLVD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS CARLOS Manager 7575 DOCTOR PHILLIPS BLVD, ORLANDO, FL, 32819
RICHARDS REBECA Agent 7575 DOCTOR PHILLIPS BLVD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125168 STEPHENS BARRIOS ENGINEERING EXPIRED 2019-11-22 2024-12-31 - 605 DELANEY AVENUE, SUITE C, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 7575 DOCTOR PHILLIPS BLVD, SUITE 260, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-04-17 7575 DOCTOR PHILLIPS BLVD, SUITE 260, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2023-04-17 RICHARDS, REBECA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 7575 DOCTOR PHILLIPS BLVD, SUITE 260, ORLANDO, FL 32819 -
LC AMENDMENT 2020-05-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-27
LC Amendment 2020-05-11
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State