Search icon

BARRAZA MARIN & ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: BARRAZA MARIN & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARRAZA MARIN & ASSOCIATES 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: 20 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: L17000239850
FEI/EIN Number 82-5425180

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

Mail Address: PO BOX 140882, ORLANDO, FL, 32814, US
Address: 718 E CHURCH ST, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRAZA TOMMY Managing Member 718 E CHURCH ST, ORLANDO, FL, 32801
MARIN ROBERT A Authorized Member 718 E CHURCH ST, ORLANDO, FL, 32801
Delaney Brian M Member 2904 JASMINE ST, TITUSVILLE, FL, 32796
BARRAZA TOMMY Agent 718 E Church St, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128375 THE BARRAZA-MARIN GROUP ACTIVE 2017-11-21 2028-12-31 - P.O. BOX 140882, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-14 718 E Church St, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-18 718 E CHURCH ST, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-03-06 718 E CHURCH ST, ORLANDO, FL 32801 -
REINSTATEMENT 2019-02-01 - -
REGISTERED AGENT NAME CHANGED 2019-02-01 BARRAZA, TOMMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-14
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-28
REINSTATEMENT 2019-02-01
Florida Limited Liability 2017-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State