Search icon

BRUCE BARONE JR., PLLC - Florida Company Profile

Company Details

Entity Name: BRUCE BARONE JR., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRUCE BARONE JR., PLLC 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: 31 Dec 2009 (15 years ago)
Document Number: L10000000132
FEI/EIN Number 271633437

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

Address: 282 Monterey Drive, Naples, FL, 34119, US
Mail Address: 282 Monterey Drive, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARONE BRUCE MJr. Managing Member 282 Monterey Drive, Naples, FL, 34119
BARONE BRUCE MJr. Agent 282 Monterey Drive, Naples, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043766 THE BARONE GROUP EXPIRED 2011-05-06 2016-12-31 - 4851 TAMIAMI TRAIL NORTH, SUITE 100, NAPLES, FL, 34103, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 BARONE, BRUCE M., Jr. -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 282 Monterey Drive, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2018-03-05 282 Monterey Drive, Naples, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 282 Monterey Drive, Naples, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State