Search icon

BARS, LLC - Florida Company Profile

Company Details

Entity Name: BARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000080469
FEI/EIN Number 462943738

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

Address: 2918 Busch Lake Blvd, Tampa, FL, 33614, US
Mail Address: 2918 Busch Lake Blvd, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKEADAS JAMES Managing Member 2918 Busch Lake Blvd, Tampa, FL, 33614
Skeadas James M Agent 2918 Busch Lake Blvd, Tampa, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086639 COCO INDUSTRIAS, LLC EXPIRED 2014-08-22 2019-12-31 - 17633 GUNN HIGHWAY, SUITE 361, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-18 2918 Busch Lake Blvd, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2017-03-18 2918 Busch Lake Blvd, Tampa, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 2918 Busch Lake Blvd, Tampa, FL 33614 -
REGISTERED AGENT NAME CHANGED 2016-04-07 Skeadas, James M -
REINSTATEMENT 2014-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-11-14
Florida Limited Liability 2013-06-03

Date of last update: 03 May 2025

Sources: Florida Department of State