Search icon

BARTACO WYNWOOD, LLC - Florida Company Profile

Company Details

Entity Name: BARTACO WYNWOOD, 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: 15 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: M18000002597
FEI/EIN Number 32-0558690

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

Mail Address: 671 N Glebe Road, Arlington, VA, 22203, US
Address: 282 NW 25th Street, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053126 BARTACO ACTIVE 2021-04-19 2026-12-31 - 9450 SW GEMINI DRIVE, PMB 87669, BEAVERTON, OR, 97008

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 PRINCIPAL ADDRESS 2022-07-14 282 NW 25th Street, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2022-01-24 282 NW 25th Street, Miami, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2020-03-02 - -
LC STMNT CORR 2020-01-22 - -
LC AMENDMENT 2020-01-17 - -
LC STMNT OF RA/RO CHG 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-12-21
AMENDED ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-12
LC Amendment 2020-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State