Search icon

BURLEY BUSINESS PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: BURLEY BUSINESS PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURLEY BUSINESS PLAZA, 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: 07 Apr 2004 (21 years ago)
Date of dissolution: 29 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: L04000026503
FEI/EIN Number 571203438

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

Address: C/O J BURLEY, 225 E ACRE DR, Plantation, FL, 33317, US
Mail Address: C/O J BURLEY, 225 E ACRE DR, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURLEY JEFFREY A Manager 225 East Acre Dr, Plantation, FL, 33317
BURLEY NANCY E Manager 225 EAST ACRE DRIVE, PLANTATION, FL, 33317
BURLEY JEFFREY A Agent 225 E ACRE DR, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-29 - -
REGISTERED AGENT NAME CHANGED 2019-10-12 BURLEY, JEFFREY A -
REINSTATEMENT 2019-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-12 225 E ACRE DR, Plantation, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-09 C/O J BURLEY, 225 E ACRE DR, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2019-09-09 C/O J BURLEY, 225 E ACRE DR, Plantation, FL 33317 -
AMENDMENT 2004-11-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-29
ANNUAL REPORT 2020-04-21
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State