Entity Name: | BARBINI'S CENTER OF ATTENTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARBINI'S CENTER OF ATTENTION 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: | 27 Apr 2015 (10 years ago) |
Date of dissolution: | 22 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jan 2024 (a year ago) |
Document Number: | L15000073156 |
FEI/EIN Number |
81-1835846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2103 Lucaya Bend, Coconut Creek, FL, 33066, US |
Mail Address: | 2103 Lucaya Bend, Coconut Creek, FL, 33066, US |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barbini Susan | President | 2103 Lucaya Bend, Coconut Creek, FL, 33066 |
BARBINI SUSAN | Agent | 2103 Lucaya Bend, Coconut Creek, FL, 33066 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000031580 | BARBINI PHOTOGRAPHY | ACTIVE | 2016-03-28 | 2027-12-31 | - | 2103 LUCAYA BEND, D1, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-26 | 2103 Lucaya Bend, D1, Coconut Creek, FL 33066 | - |
CHANGE OF MAILING ADDRESS | 2017-01-26 | 2103 Lucaya Bend, D1, Coconut Creek, FL 33066 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-26 | 2103 Lucaya Bend, D1, Coconut Creek, FL 33066 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | BARBINI, SUSAN | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-26 |
REINSTATEMENT | 2016-10-21 |
Florida Limited Liability | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State