Search icon

BARWIS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BARWIS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARWIS HOLDINGS, 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: 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: 08 Oct 2015 (10 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: L15000171185
FEI/EIN Number 47-5363555

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

Address: 378 Hillsboro Technology Drive, Deerfield Beach, FL, 33441, US
Mail Address: 378 Hillsboro Technology Drive, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARWIS MICHAEL C Manager 44191 PLYMOUTH OAKS BLVD, SUITE 600, PLYMOUTH, MI, 48170
RICE CONNOR Chief Financial Officer 44191 Plymouth Oaks Blvd, Plymouth, MI, 48170
Vanker Donny Auth 378 Hillsboro Technology Drive, Deerfield Beach, FL, 33441
Henslee Stephanie Auth 378 Hillsboro Technology Drive, Deerfield Beach, FL, 33441
BARWIS MICHAEL C Agent 525 NW PEACOCK BLVD, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 378 Hillsboro Technology Drive, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2020-01-16 378 Hillsboro Technology Drive, Deerfield Beach, FL 33441 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 BARWIS, MICHAEL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State