Search icon

BARHEA INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: BARHEA INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARHEA INDUSTRIES, 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: 24 Oct 2016 (9 years ago)
Date of dissolution: 06 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: L16000195804
FEI/EIN Number 81-4249451

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

Address: 609 East Pine St., Orlando, FL, 32801, US
Mail Address: 609 East Pine St., Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDS RHEA R Authorized Member 9035 PINNACLE CIRCLE, WINDERMERE, FL, 34786
SAND BARCLAY E Authorized Member 9035 PINNACLE CIRCLE, WINDERMERE, FL, 34786
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126483 BLUWORLD HOMELEMENTS EXPIRED 2016-11-23 2021-12-31 - 9035 PINNACLE CIRCLE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 609 East Pine St., Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2019-04-12 609 East Pine St., Orlando, FL 32801 -
REINSTATEMENT 2018-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000744654 TERMINATED 1000000845982 ORANGE 2019-10-29 2039-11-13 $ 1,023.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Reg. Agent Resignation 2020-04-14
VOLUNTARY DISSOLUTION 2020-01-06
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-02-16
Florida Limited Liability 2016-10-24

Date of last update: 02 May 2025

Sources: Florida Department of State