Search icon

BARAR CONTRACTING, LLC - Florida Company Profile

Company Details

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

BARAR CONTRACTING, 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: 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

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

Address: 3011 Moring Glory Rd, Lake Placid, FL, 33852, US
Mail Address: 3011 Moring Glory Rd, Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURRANCE SHANNON Vice President 3011 Moring Glory Drive, LAKE PLACID, FL, 33852
Shurley Judson Agent 3011 Morning Glory Drive, Lake Placid, FL, 33852
SHURLEY JUDSON M President 3011 Morning Glory Drive, Lake Placid, FL, 33852

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010752 FLYING B EXPIRED 2017-01-30 2022-12-31 - 1214 SW 2ND AVE, OKEEHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-17 3011 Moring Glory Rd, Lake Placid, FL 33852 -
REINSTATEMENT 2021-11-17 - -
CHANGE OF MAILING ADDRESS 2021-11-17 3011 Moring Glory Rd, Lake Placid, FL 33852 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3011 Morning Glory Drive, Lake Placid, FL 33852 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Shurley, Judson -
LC NAME CHANGE 2016-03-25 BARAR CONTRACTING, LLC -

Debts

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

Documents

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: 02 Apr 2025

Sources: Florida Department of State