Search icon

BAREFOOT CONTESSA HOLDINGS LLC, A LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: BAREFOOT CONTESSA HOLDINGS LLC, A LIMITED LIABILITY COMPANY
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: 18 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: M18000009722
FEI/EIN Number 20-8085424

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

Address: 1600 S Ocean Blvd, Pompano Beach, FL, 33062, US
Mail Address: 1600 S Ocean Blvd, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
MIZEN GREGORY T Manager 111 E JEFFERSON AVE, NAPERVILLE, IL, 60540
Vargas Elizabeth D Manager 1600 S Ocean Blvd, Pompano Beach, FL, 33062
Saks Larry Agent 1600 S Ocean Blvd., Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000043747 BROWNS B.T. ACTIVE 2024-03-29 2029-12-31 - 1600 S OCEAN BLVD #2001, POMPANO BEACH, FL, 33062
G22000056084 BROWNS B.T. ACTIVE 2022-05-03 2027-12-31 - 1600 S OCEAN BLVD STE 2001, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 1600 S Ocean Blvd, Apt 2001, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2024-02-29 1600 S Ocean Blvd, Apt 2001, Pompano Beach, FL 33062 -
REINSTATEMENT 2020-12-17 - -
REGISTERED AGENT NAME CHANGED 2020-12-17 Saks, Larry -
REGISTERED AGENT ADDRESS CHANGED 2020-12-17 1600 S Ocean Blvd., Unit 2001, Pompano Beach, FL 33062 -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-12-17
ANNUAL REPORT 2019-06-13
Foreign Limited 2018-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State