Search icon

BARNETCHE CONSTRUCTION GROUP LLC. - Florida Company Profile

Company Details

Entity Name: BARNETCHE CONSTRUCTION GROUP LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BARNETCHE CONSTRUCTION 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: 08 Jun 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: L11000067498
FEI/EIN Number 35-2416106

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

Address: 1900 VAN BUREN ST., 316, HOLLYWOOD, FL 33020
Mail Address: 1900 VAN BUREN ST.,, 316, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barnetche, Laura R Agent 1900 VAN BUREN ST., 316, HOLLYWOOD, FL 33020
Barnetche, Laura R President 1900 VAN BUREN ST.,, 316 HOLLYWOOD, FL 33020
Barnetche, Marcos H, Sr. Vice President 1900 VAN BUREN ST., 316 HOLLYWOOD, FL 33020
Barnetche, Brenda Asst. Secretary 1900 VAN BUREN ST., 316 HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-02-01 BARNETCHE CONSTRUCTION GROUP LLC. -
REGISTERED AGENT NAME CHANGED 2020-05-20 Barnetche, Laura R -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 1900 VAN BUREN ST., 316, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1900 VAN BUREN ST., 316, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-04-29 1900 VAN BUREN ST., 316, HOLLYWOOD, FL 33020 -
LC NAME CHANGE 2012-04-20 ADONAY FC L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
LC Name Change 2024-02-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-27

Date of last update: 23 Feb 2025

Sources: Florida Department of State