Search icon

BARTON-HUDSON, LLC - Florida Company Profile

Company Details

Entity Name: BARTON-HUDSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARTON-HUDSON, 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: 30 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2001 (23 years ago)
Document Number: L99000002491
FEI/EIN Number 593574353

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

Address: 416 PALM AVE, FORT LAUDERDALE, FL, 33312
Mail Address: 416 Palm Ave, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KYNER DAVID B President 416 PALM AVE, FORT LAUDERDALE, FL, 33312
KYNER DAVID B Treasurer 416 PALM AVE, FORT LAUDERDALE, FL, 33312
BRAY RICHARD President 416 PALM AVE, FORT LAUDERDALE, FL, 33312
BRAY RICHARD Treasurer 416 PALM AVE, FORT LAUDERDALE, FL, 33312
Zimmerman Kurt ESQ Agent 699 N Federal Highway, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 699 N Federal Highway, Suite 300, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2023-01-25 Zimmerman, Kurt, ESQ -
CHANGE OF MAILING ADDRESS 2018-01-13 416 PALM AVE, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 416 PALM AVE, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2001-11-21 - -
REINSTATEMENT 2001-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State