Search icon

BURNS DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: BURNS DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURNS DEVELOPMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Nov 2001 (23 years ago)
Date of dissolution: 01 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2024 (9 months ago)
Document Number: L01000020596
FEI/EIN Number 800017097

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

Address: 9300 Conroy Windermere Road, #341, Windermere, FL, 34786, US
Mail Address: 9300 Conroy Windermere Road, #341, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS ROBERT L Manager 6437 Winder Oaks Blvd, ORLANDO, FL, 32819
Burns Deborah Member 8414 Fox Worth Cir., ORLANDO, FL, 32819
BURNS ROBERT L Agent 6437 Winder Oaks Blvd, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 6437 Winder Oaks Blvd, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 9300 Conroy Windermere Road, #341, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-04-12 9300 Conroy Windermere Road, #341, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2006-11-13 BURNS, ROBERT L -
REINSTATEMENT 2006-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-01
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State