Search icon

ST. PETE BARRE, L.L.C. - Florida Company Profile

Company Details

Entity Name: ST. PETE BARRE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. PETE BARRE, L.L.C. 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: 25 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Mar 2015 (10 years ago)
Document Number: L13000044103
FEI/EIN Number 30-0773837

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

Address: 3637 4th Strret North, SUITE 102, St Pete, FL, 33704, US
Mail Address: 930 Blvd of the Arts, Sarasota, FL, 34236, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOMB ELEANOR Manager 930 Blvd of the Arts, Sarasota, FL, 34236
MCCOMB LAUREN Manager 930 Blvd of the Arts, Sarasota, FL, 34236
MCCOMB ELEANOR P Agent 3637 4th Strret North, St Pete, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000099362 PURE BARRE EXPIRED 2013-10-07 2018-12-31 - 3830 WEST NEPTUNE STREET, SUITE C5, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 3637 4th Strret North, SUITE 102, St Pete, FL 33704 -
CHANGE OF MAILING ADDRESS 2020-04-28 3637 4th Strret North, SUITE 102, St Pete, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 3637 4th Strret North, SUITE 102, St Pete, FL 33704 -
LC AMENDMENT 2015-03-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-09
LC Amendment 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State