Search icon

BARTACO DR. PHILLIPS, LLC - Florida Company Profile

Company Details

Entity Name: BARTACO DR. PHILLIPS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: M14000007409
FEI/EIN Number 47-3088578

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

Mail Address: 671 N Glebe Road, Arlington, VA, 22203, US
Address: 7600 Dr Phillips BLVD, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LAWTON SCOTT R Chief Executive Officer 671 N Glebe Road, Arlington, VA, 22203
Martin Levi D Chief Financial Officer 671 N Glebe Road, Arlington, VA, 22203
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083010 BARTACO ACTIVE 2019-08-05 2029-12-31 - 7600 DR. PHILLIPS BLVD, SUITE 28, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 671 N Glebe Road, Suite 600, Arlington, VA 22203 -
CHANGE OF MAILING ADDRESS 2025-02-05 671 N Glebe Road, Suite 600, Arlington, VA 22203 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 7600 Dr Phillips BLVD, Suite 28, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-01-24 7600 Dr Phillips BLVD, Suite 28, Orlando, FL 32819 -
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 CORPORATE creations network inc. -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2020-03-02 - -
LC STMNT OF RA/RO CHG 2018-10-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-11-04
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-03-12
LC Amendment 2020-03-02
ANNUAL REPORT 2019-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State