Search icon

BARJOR BAKING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BARJOR BAKING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARJOR BAKING GROUP, 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: 10 Sep 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: L10000094963
FEI/EIN Number 274077225

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

Address: 6215 TAYLOR RD, NAPLES, FL, 34109, US
Mail Address: 6215 TAYLOR RD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barrios Alex Enrique Manager 222 Kendrick Pines Blvd, Spring, TX, 77389
Coraizin Kayla Manager 6215 TAYLOR RD, NAPLES, FL, 34109
Santos Angela Treasurer 218 Kendrick Pines Blvd, Spring, TX, 77389
LAW OFFICES OF MARC J. MILES, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093709 NAPLES BREADS & PASTRIES ACTIVE 2016-08-29 2026-12-31 - 6215 TAYLOR RD, NAPLES, FL, 34109
G11000008558 NAPLES BREADS & PASTRIES EXPIRED 2011-01-21 2016-12-31 - 6215 TAYLOR ROAD, NAPLES, FL, 34109, US

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2019-07-26 - -
REGISTERED AGENT NAME CHANGED 2019-07-11 Law Offices of Marc J. Miles P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-07-11 333 Tamiami Trail S., Ste. 219, Venice, FL 34285 -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 6215 TAYLOR RD, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2011-04-22 6215 TAYLOR RD, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-19
CORLCDSMEM 2019-07-26
ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State