Search icon

BARKO LEX LLC - Florida Company Profile

Company Details

Entity Name: BARKO LEX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARKO LEX 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: 19 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: L11000141830
FEI/EIN Number 27-1036481

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

Address: 7565 IRONBRIDGE CIRCLE, DELRAY BEACH, FL, 33446, US
Mail Address: 7565 IRONBRIDGE CIRCLE, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTHER KAREN Manager 5744 EMERALD CAY TERRACE, BOYNTON BEACH, FL, 33437
LUTHER KAREN Agent 7565 IRONBRIDGE CIRCLE, DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000092761 ALLDOGBOOTS.COM ACTIVE 2021-07-15 2026-12-31 - 7565 IRONBRIDGE CIRCLE, DELRAY BEACH, FM, 33446
G14000111792 ALLDOGBOOTS.COM EXPIRED 2014-11-05 2019-12-31 - 7565 IRONBRIDGE CIR, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 7565 IRONBRIDGE CIRCLE, DELRAY BEACH, FL 33446 -
LC AMENDMENT 2016-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-31 7565 IRONBRIDGE CIRCLE, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2016-10-31 7565 IRONBRIDGE CIRCLE, DELRAY BEACH, FL 33446 -
LC AMENDMENT 2016-05-13 - -
LC AMENDMENT 2012-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-23
LC Amendment 2016-10-31
LC Amendment 2016-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State