Search icon

BARK BISTRO COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: BARK BISTRO COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARK BISTRO COMPANY, 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: 14 Jul 2017 (8 years ago)
Date of dissolution: 03 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: L17000150978
FEI/EIN Number 82-2156232

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

Address: 1500 S POWERLINE RD, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1500 S POWERLINE RD, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN TAMARA Manager 587 NW CRANE TERRACE, BOCA RATON, FL, 33432
COLEMAN TAMARA Agent 1500 S POWERLINE RD, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000001847 BUDDY BUDDER EXPIRED 2019-01-06 2024-12-31 - 1500 S POWERLINE RD STE C, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-03 - -
LC DISSOCIATION MEM 2018-08-15 - -
LC STMNT OF RA/RO CHG 2018-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-15 1500 S POWERLINE RD, STE C, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2018-08-15 1500 S POWERLINE RD, STE C, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2018-08-15 COLEMAN, TAMARA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-01
CORLCDSMEM 2018-08-15
CORLCRACHG 2018-08-15
ANNUAL REPORT 2018-04-29
Florida Limited Liability 2017-07-14

Date of last update: 03 May 2025

Sources: Florida Department of State