Search icon

BARNWOOD CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: BARNWOOD CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARNWOOD 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.
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: 13 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Apr 2018 (7 years ago)
Document Number: L16000113652
FEI/EIN Number 81-2968246

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

Address: 10774 Cuyler Way, GLEN ST MARY, FL, 32040, US
Mail Address: P.O. BOX 1602, GLEN ST MARY, FL, 32040, US
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSE THELMA G Manager P O Box 1602, GLEN ST MARY, FL, 32040
MUSE ROBERT K Manager P.O. BOX 1602, GLEN ST MARY, FL, 32040
MUSE PAUL R Auth P.O. BOX 1602, GLEN ST MARY, FL, 32040
MUSE ROBERT K Agent 10774 Cuyler Way, GLEN ST MARY, FL, 32040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054035 BARNWOOD CONSTRUCTION LLC ACTIVE 2016-05-31 2026-12-31 - P.O. BOX 1602, GLEN ST MARY, FL, 32040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 10774 Cuyler Way, GLEN ST MARY, FL 32040 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 10774 Cuyler Way, GLEN ST MARY, FL 32040 -
REGISTERED AGENT NAME CHANGED 2022-04-06 MUSE, ROBERT KEITH -
LC STMNT OF RA/RO CHG 2018-04-06 - -
LC AMENDMENT 2017-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-29
CORLCRACHG 2018-04-06
LC Amendment 2017-09-20
ANNUAL REPORT 2017-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State