Search icon

BARTHOLOMEW MANAGEMENT & CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: BARTHOLOMEW MANAGEMENT & CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARTHOLOMEW MANAGEMENT & CONSULTING 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: 25 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: L11000010154
FEI/EIN Number 274697292

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

Address: 4830 West Kennedy Blvd., TAMPA, FL, 33609, US
Mail Address: PO BOX 483, OLDSMAR, FL, 34677, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTHOLOMEW RON K President 4830 West Kennedy Blvd., TAMPA, FL, 33609
Bartholomew Kimberly G Agent 4830 West Kennedy Blvd., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 4830 West Kennedy Blvd., Suite 600, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-05 4830 West Kennedy Blvd., Suite 600, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2021-04-18 Bartholomew, Kimberly G -
REGISTERED AGENT ADDRESS CHANGED 2021-04-18 11101 Green Park Circle, Tampa, FL 33626 -
REINSTATEMENT 2019-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-27 11101 GREEN PARK CIRCLE, TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-02-08
REINSTATEMENT 2019-01-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State