Search icon

BARBA PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: BARBA PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARBA PROPERTY MANAGEMENT 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: 05 Nov 2019 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Aug 2024 (7 months ago)
Document Number: L19000275676
FEI/EIN Number 84-3754124

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

Address: 3588 EAGLE NEST DR, HERNANDO BEACH, FL, 34607, US
Mail Address: 403 KRISTEN FAITH POINT, MOUNT JULIET, TN, 37122, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barba Joseph PJR Manager 6311 Cobblestone Ln, Dexter, MI, 48130
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000129289 HERNANDO HIDEAWAY ACTIVE 2022-10-16 2027-12-31 - 2225 HOLLOW FOREST CT, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2024-08-07 - -
REGISTERED AGENT NAME CHANGED 2024-08-07 REGISTERED AGENTS INC -
CHANGE OF MAILING ADDRESS 2024-05-17 3588 EAGLE NEST DR, HERNANDO BEACH, FL 34607 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-20 3588 EAGLE NEST DR, HERNANDO BEACH, FL 34607 -
REINSTATEMENT 2021-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
CORLCRACHG 2024-08-07
ANNUAL REPORT 2024-01-20
AMENDED ANNUAL REPORT 2023-12-20
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-03-25
Florida Limited Liability 2019-11-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State