Entity Name: | BARTLEY MASONRY & CONCRETE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARTLEY MASONRY & CONCRETE 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: |
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: | 19 Sep 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000132695 |
FEI/EIN Number |
46-3703965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1823 South Gleneagle Terr, Lecanto, FL, 34461, US |
Mail Address: | 1823 South Gleneagle Terr, Lecanto, FL, 34461, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTLEY FRANK J | Managing Member | 1823 South Gleneagle Terr, Lecanto, FL, 34461 |
BARTLEY FRANK J | Agent | 1823 south Gleneagle Terr, Lecanto, FL, 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-24 | 1823 south Gleneagle Terr, Lecanto, FL 34461 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-24 | 1823 South Gleneagle Terr, Lecanto, FL 34461 | - |
CHANGE OF MAILING ADDRESS | 2022-03-24 | 1823 South Gleneagle Terr, Lecanto, FL 34461 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-07 | BARTLEY, FRANK J | - |
REINSTATEMENT | 2016-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2013-09-30 | BARTLEY MASONRY & CONCRETE LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-06 |
REINSTATEMENT | 2016-11-07 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State