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 |
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 | - |
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 |
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 | - | - |
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