Entity Name: | BARAR CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 13 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2021 (3 years ago) |
Document Number: | L14000025615 |
FEI/EIN Number | 46-4860238 |
Address: | 3011 Moring Glory Rd, Lake Placid, FL 33852 |
Mail Address: | 3011 Moring Glory Rd, Lake Placid, FL 33852 |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shurley, Judson | Agent | 3011 Morning Glory Drive, Lake Placid, FL 33852 |
Name | Role | Address |
---|---|---|
SHURLEY, JUDSON M | President | 3011 Morning Glory Drive, Lake Placid, FL 33852 |
Name | Role | Address |
---|---|---|
DURRANCE, SHANNON | Vice President | 3011 Moring Glory Drive, LAKE PLACID, FL 33852 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000010752 | FLYING B | EXPIRED | 2017-01-30 | 2022-12-31 | No data | 1214 SW 2ND AVE, OKEEHOBEE, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-11-17 | 3011 Moring Glory Rd, Lake Placid, FL 33852 | No data |
REINSTATEMENT | 2021-11-17 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-11-17 | 3011 Moring Glory Rd, Lake Placid, FL 33852 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 3011 Morning Glory Drive, Lake Placid, FL 33852 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Shurley, Judson | No data |
LC NAME CHANGE | 2016-03-25 | BARAR CONTRACTING, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000096455 | ACTIVE | 21-005368-CI | CIRCUIT COURT PINELLAS CO. FLA | 2022-01-27 | 2027-02-24 | $61,245.57 | DECKS & DOCKS OF CAPE CORAL, LLC, 1281 COURT STREET, CLEARWATER, FL 33756 |
J22000036576 | ACTIVE | GC 21-194 | CIRCUIT 10TH HIGHLANDS | 2022-01-14 | 2027-01-26 | $55,993.84 | UNITED RENTALS NORTH AMERICA INC, 10330 DAVID TAYLOR DRIVE, CHARLOTTE, NC 28269 |
J21000318208 | ACTIVE | 28-2020-CA-000370 | 10TH JUD. CIRCUIT HIGHLANDS | 2021-02-18 | 2026-07-01 | $33384.35 | SENTRY SELECT INSURANCE COMPANY A/S/O DEERE & CO., PO BOX 8043, STEVENS POINT, WI 54481 |
J21000027445 | ACTIVE | 2020000191CCAXMX | COUNTY COURT OKEECHOBEE | 2020-12-10 | 2026-01-26 | $8900.75 | DAVID S. WOLF, SR., 1902 SE 29TH STREET, OKEECHOBEE, FL 34974 |
J18000744433 | ACTIVE | 1000000802848 | OKEECHOBEE | 2018-11-05 | 2028-11-07 | $ 516.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J18000493841 | LAPSED | 472017CC000221 | OKEECHOBEE CO. | 2018-05-28 | 2023-07-12 | $7779.40 | AMERICAN DRILLING SERVICES, INC, 405 SW 2ND STREET, OKEECHOBEE, FLORIDA 34974 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-08 |
REINSTATEMENT | 2021-11-17 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-01 |
LC Name Change | 2016-03-25 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State