Search icon

BARILLAS BUILDING LLC - Florida Company Profile

Company Details

Entity Name: BARILLAS BUILDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARILLAS BUILDING 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: 31 Oct 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 May 2024 (a year ago)
Document Number: L17000225282
FEI/EIN Number 82-3267053

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

Address: 10130 NORTHLAKE BLVD, STE 214-337, WEST PALM BEACH, FL, 33412, US
Mail Address: 10130 NORTHLAKE BLVD, STE 214-337, WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARILLAS GERARDO Authorized Person 10130 NORTH LAKE BLVD, WEST PALM BEACH, FL, 33412
BARILLAS VERONICA Authorized Person 10130 NORTH LAKE BLVD, WEST PALM BEACH, FL, 33412
BARILLAS VERONICA Agent 10130 NORTHLAKE BLVD, West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 10130 NORTHLAKE BLVD, STE 214-337, WEST PALM BEACH, FL 33412 -
CHANGE OF MAILING ADDRESS 2024-05-16 10130 NORTHLAKE BLVD, STE 214-337, WEST PALM BEACH, FL 33412 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 10130 NORTHLAKE BLVD, STE 214-337, West Palm Beach, FL 33412 -
LC AMENDMENT AND NAME CHANGE 2020-09-01 BARILLAS BUILDING LLC -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
CORLCRACHG 2024-05-16
STATEMENT OF FACT 2024-05-09
VOIDED AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-17
LC Amendment and Name Change 2020-09-01
AMENDED ANNUAL REPORT 2020-07-09

Date of last update: 01 May 2025

Sources: Florida Department of State