Search icon

71-73 BARNES STREET, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 71-73 BARNES STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

71-73 BARNES STREET, 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: 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: 08 Aug 2011 (14 years ago)
Date of dissolution: 25 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2024 (a year ago)
Document Number: L11000091035
FEI/EIN Number 453061181

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

Address: 700 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401, US
Mail Address: P.O. Box 2210, West Palm Beach, FL, 33402, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 71-73 BARNES STREET, LLC, RHODE ISLAND 000789030 RHODE ISLAND

Key Officers & Management

Name Role Address
Halmos Peter A Agent 700 S Olive Avenue, West Palm Beach, FL, 33401
PETER HALMOS & SONS, INC. Authorized Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-25 - -
CHANGE OF MAILING ADDRESS 2022-03-11 700 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2018-03-16 Halmos, Peter A -
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 700 S Olive Avenue, West Palm Beach, FL 33401 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State