Entity Name: | BARNESS FAMILY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARNESS FAMILY, 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: | 24 Aug 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: | L10000088933 |
FEI/EIN Number |
83-1995450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | The Bank of Tampa Trust Dept., 601 Bayshore Blvd. #960, TAMPA, FL, 33606, US |
Mail Address: | The Bank of Tampa Trust Dept., 601 Bayshore Blvd. #960, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS A. BARNESS REVOCABLE TRUST | Auth | 601 Bayshore Blvd. #960, TAMPA, FL, 33606 |
ENID F. GILBERT-BARNESS REVOCABLE TRUST | Auth | 1009 West Cleveland Street, TAMPA, FL, 33606 |
Junkermann Richard L | Agent | The Bank of Tampa Trust Dept., TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | The Bank of Tampa Trust Dept., 601 Bayshore Blvd. #960, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-15 | Junkermann, Richard L | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | The Bank of Tampa Trust Dept., 601 Bayshore Blvd. #960, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2016-04-15 | The Bank of Tampa Trust Dept., 601 Bayshore Blvd. #960, TAMPA, FL 33606 | - |
REINSTATEMENT | 2015-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-04-30 |
ANNUAL REPORT | 2013-05-26 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-01-10 |
Florida Limited Liability | 2010-08-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State