Search icon

BARDEN CONTRACTING SERV, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BARDEN CONTRACTING SERV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARDEN CONTRACTING SERV, 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: 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: 24 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000032140
FEI/EIN Number 272182262

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

Address: 621 NW 16TH AVE, POMPANO BEACH, FL, 33069
Mail Address: 145 Hook Creek, Box 789, Valley Stream, NY, 11582, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BARDEN CONTRACTING SERV, LLC, NEW YORK 4147664 NEW YORK

Key Officers & Management

Name Role Address
RICKETTS D'ANN Managing Member 621 NW 16TH AVE, POMPANO BEACH, FL, 33069
RICKETTS BARRY Managing Member 621 NW 16TH AVE, POMPANO BEACH, FL, 33069
D'ANN RICKETTS Agent 621 NW 16TH AVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-09 621 NW 16TH AVE, POMPANO BEACH, FL 33069 -
LC AMENDMENT 2012-11-19 - -
REINSTATEMENT 2012-04-13 - -
REGISTERED AGENT NAME CHANGED 2012-04-13 D'ANN, RICKETTS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-01-30
LC Amendment 2012-11-19
REINSTATEMENT 2012-04-13
Florida Limited Liability 2010-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State