Search icon

BAREFOOT'N VACATIONS, LLC - Florida Company Profile

Company Details

Entity Name: BAREFOOT'N VACATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BAREFOOT'N VACATIONS, 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: 29 Mar 2013 (12 years ago)
Document Number: L13000047363
FEI/EIN Number 46-2416501

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

Address: 1955 HARRISON STREET, Suite 200, HOLLYWOOD, FL 33020
Mail Address: 1955 HARRISON STREET, Suite 200, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
AD 1 MANAGEMENT, INC. Mngr
BERKELEY LAW OFFICE, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000035103 BAREFOOT GLOBAL VACATIONS EXPIRED 2013-04-11 2018-12-31 - 2029 HARRISON STREET, SUITE 202, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Berkeley Law Office, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7301-A West Palmetto Park Rd, STE 204B, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 1955 HARRISON STREET, Suite 200, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-04-12 1955 HARRISON STREET, Suite 200, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-15

Date of last update: 21 Feb 2025

Sources: Florida Department of State