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 |
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 |
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 |
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 | - | - |
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