Search icon

BARNCORD RENOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: BARNCORD RENOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARNCORD RENOVATIONS 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: 18 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: L11000007100
FEI/EIN Number 274577804

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

Address: 774 SW DUXBURY AVE, PORT SAINT LUCIE, FL, 34983, US
Mail Address: 439 W HOLLYWOOD AVE, SAN ANTONIO, TX, 78212, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNCORD MICHAEL K Authorized Person 439 W HOLLYWOOD AVE, SAN ANTONIO, TX, 78212
BARNCORD MICHAEL K Agent 120 Steeplechase Circle, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 774 SW DUXBURY AVE, PORT SAINT LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2024-08-26 774 SW DUXBURY AVE, PORT SAINT LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 120 Steeplechase Circle, Sanford, FL 32771 -
REINSTATEMENT 2020-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-21 BARNCORD, MICHAEL KEITH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000068892 ACTIVE 1000000913437 SEMINOLE 2022-01-21 2032-02-09 $ 198.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000620367 TERMINATED 1000000839605 SEMINOLE 2019-09-09 2029-09-18 $ 699.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000522567 TERMINATED 1000000755233 SEMINOLE 2017-08-25 2027-09-13 $ 597.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-09-24
REINSTATEMENT 2020-12-16
REINSTATEMENT 2019-10-26
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State