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. |
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 |
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 |
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 | - |
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