Search icon

BARQUET STEGE P.L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: BARQUET STEGE P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARQUET STEGE P.L.L.C. 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: 07 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Mar 2020 (5 years ago)
Document Number: L18000141013
FEI/EIN Number 83-0809073

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

Address: 8500 MARYLAND AVE, ST LOUIS, MO, 63124, US
Mail Address: 8500 MARYLAND AVE, ST LOUIS, MO, 63124, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BARQUET STEGE P.L.L.C., NEW YORK 6889519 NEW YORK

Key Officers & Management

Name Role Address
Barquet Katerina I Manager 8500 Maryland Ave Apt 506, St. Louis, MO, 63124
Barquet Stege Kamila MCOO Agent 1100 Brickell Bay Drive, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-07 Barquet Stege, Kamila Maria, COO -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 1100 Brickell Bay Drive, Unit 37-I, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-01-08 8500 MARYLAND AVE, #506, ST LOUIS, MO 63124 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 8500 MARYLAND AVE, #506, ST LOUIS, MO 63124 -
REGISTERED AGENT NAME CHANGED 2020-03-18 COGENCY GLOBAL INC -
LC AMENDMENT 2020-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
LC Amendment 2020-03-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
Florida Limited Liability 2018-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State