Search icon

BURCHELE HOUSE, L.L.C. - Florida Company Profile

Company Details

Entity Name: BURCHELE HOUSE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURCHELE HOUSE, L.L.C. 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: 11 Aug 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L03000029999
FEI/EIN Number 200192165

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

Address: 2525 GULF OF MEXICO DRIVE 11B, Longboat Key, FL, 34228, US
Mail Address: 2525 GULF OF MEXICO DRIVE 11B, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burnett Michele Managing Member 2525 GULF OF MEXICO DRIVE, Longboat Key, FL, 34228
MORAN JOHN Agent 22 S. LINKS AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 2525 GULF OF MEXICO DRIVE 11B, Longboat Key, FL 34228 -
CHANGE OF MAILING ADDRESS 2022-02-04 2525 GULF OF MEXICO DRIVE 11B, Longboat Key, FL 34228 -
REINSTATEMENT 2022-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 22 S. LINKS AVE, SUITE 300, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2019-03-30 MORAN, JOHN -

Documents

Name Date
REINSTATEMENT 2022-01-07
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State