Entity Name: | BARRY'S GARAGE & CUSTOM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARRY'S GARAGE & CUSTOM 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. |
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: | 06 Feb 2013 (12 years ago) |
Document Number: | L13000019348 |
FEI/EIN Number |
46-2022801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9795 SW 156TH PL, LAKE BUTLER, FL, 32054, US |
Mail Address: | 9287 SW 152nd Ct, Lake Butler, FL, 32054, US |
ZIP code: | 32054 |
County: | Union |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TODD BARRY J | Managing Member | 9287 SW 152ND COURT, LAKE BUTLER, FL, 32054 |
TODD BARRY J | Agent | 9287 SW 152nd Ct, LAKE BUTLER, FL, 32054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-15 | 9795 SW 156TH PL, LAKE BUTLER, FL 32054 | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 9795 SW 156TH PL, LAKE BUTLER, FL 32054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-13 | 9287 SW 152nd Ct, LAKE BUTLER, FL 32054 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000170153 | TERMINATED | 1000000883660 | UNION | 2021-04-09 | 2041-04-14 | $ 2,162.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-06-15 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State