Search icon

BARR ASSET MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: BARR ASSET MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARR ASSET MANAGEMENT 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: 14 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: L12000079323
FEI/EIN Number 46-5491119

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

Address: 11838 Island Lakes Lne, BOCA RATON, FL, 33498, US
Mail Address: 11838 Island Lakes Lne, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER TERESA Manager 11838 ISLAND LAKES LN, BOCA RATON, FL, 33498
SHAFRITZ HUGH Agent 601 N. Congress Ave., DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-03 SHAFRITZ, HUGH -
REGISTERED AGENT NAME CHANGED 2021-01-26 SHAFRITZ, HUGH -
REINSTATEMENT 2021-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 601 N. Congress Ave., 424, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2015-04-28 11838 Island Lakes Lne, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 11838 Island Lakes Lne, BOCA RATON, FL 33498 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-01-26
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-30
LC Amendment 2017-06-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State