Entity Name: | T.D. BARR CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
T.D. BARR CONSTRUCTION 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: |
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: | 03 Apr 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Jul 2014 (11 years ago) |
Document Number: | L14000054714 |
FEI/EIN Number |
46-5309757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7448 John Hancock Dr, Winter Garden, FL, 34787, US |
Mail Address: | 7448 John Hancock Dr, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARR TRAVIS | Manager | 7448 John Hancock Dr, Winter Garden, FL, 34787 |
BARR DAVID | Manager | 600 lake harbor cir, ORLANDO, FL, 32809 |
BARR TRAVIS | Agent | 7448 John Hancock Dr, Winter Garden, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000005846 | H & B COMMUNITY BUILDERS | ACTIVE | 2021-01-12 | 2026-12-31 | - | 5595 HANSEL AVENUE, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 7448 John Hancock Dr, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 7448 John Hancock Dr, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-01 | 7448 John Hancock Dr, Winter Garden, FL 34787 | - |
LC AMENDMENT | 2014-07-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State