Entity Name: | BURDETTE DESIGN/BUILD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BURDETTE DESIGN/BUILD, 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. |
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: | 19 Apr 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000031266 |
FEI/EIN Number |
311504352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 LAKE VISTA CT, NAPLES, FL, 34108, US |
Mail Address: | 800 LAKE VISTA CT, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIEFER JOAN P | Managing Member | 800 LAKE VISTA CT, NAPLES, FL, 34108 |
BURDETTE MELVIN L | Managing Member | 800 LAKE VISTA CT, NAPLES, FL, 34108 |
BURDETTE MELVIN L | Agent | 800 LAKE VISTA CT, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-09 | BURDETTE, MELVIN L | - |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 800 LAKE VISTA CT, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-07 | 800 LAKE VISTA CT, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-02 | 800 LAKE VISTA CT, NAPLES, FL 34108 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State