Search icon

BARKING BEACH LLC - Florida Company Profile

Company Details

Entity Name: BARKING BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARKING BEACH 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: 19 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2018 (6 years ago)
Document Number: L15000049938
FEI/EIN Number 47-3463599

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

Address: 1214 Gamble Pl, Daytona Beach, FL, 32118, US
Mail Address: 1214 Gamble Pl, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON MARK Chief Technical Officer 1214 Gamble Pl, Daytona Beach, FL, 32118
Anderson Kimberly K Chief Executive Officer 1214 Gamble Pl, Daytona Beach, FL, 32118
ANDERSON KIMBERLY K Agent 1214 GAMBLE PLACE, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000044826 WANDERING PETS ACTIVE 2023-04-07 2028-12-31 - 1214 GAMBLE PL, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-06 - -
REGISTERED AGENT NAME CHANGED 2018-10-06 ANDERSON, KIMBERLY K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 1214 Gamble Pl, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2016-01-15 1214 Gamble Pl, Daytona Beach, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-07-09
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State