Entity Name: | BARKLEY 47 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARKLEY 47 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: | 16 Jul 2015 (10 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 11 Oct 2019 (6 years ago) |
Document Number: | L15000122489 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1318 VIA PORTOFINO, NAPLES, FL, 34108, US |
Mail Address: | P.O. Box 8537, NAPLES, FL, 34101, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PISANI DONATO | Manager | 1318 VIA PORTOFINO, NAPLES, FL, 34108 |
Prevolos Dean | Auth | 9010 Strada Stell Ct, Naples, FL, 34109 |
PISANI DONATO | Agent | 1318 VIA PORTOFINO, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-02 | 1318 VIA PORTOFINO, NAPLES, FL 34108 | - |
LC AMENDMENT | 2019-10-11 | - | - |
LC DISSOCIATION MEM | 2019-10-11 | - | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | PISANI, DONATO | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC STMNT OF AUTHORITY | 2015-09-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-02 |
CORLCDSMEM | 2019-10-11 |
LC Amendment | 2019-10-11 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State