Search icon

BURBACH INVESTMENT GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: BURBACH INVESTMENT GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURBACH INVESTMENT GROUP, 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: 24 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000018587
FEI/EIN Number 202398557

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

Address: 507 W. DUVAL STREET, LAKE CITY, FL, 32055, US
Mail Address: P.O. BOX 2092, LAKE CITY, FL, 32056, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURBACH CAPITAL, INC. Manager -
CADY THOMAS P President 507 WEST DUVAL STREET, LAKE CITY, FL, 32055
BURBACH JAMES M Vice President 507 WEST DUVAL STREET, LAKE CITY, FL, 32055
STEELE BRANDON J Vice President 507 WEST DUVAL STREET, LAKE CITY, FL, 32055
STEELE BRANDON J Agent 507 W. DUVAL STREET, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-30 507 W. DUVAL STREET, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2008-04-30 STEELE, BRANDON J -
REGISTERED AGENT ADDRESS CHANGED 2006-02-26 507 W. DUVAL STREET, LAKE CITY, FL 32055 -
AMENDMENT 2005-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-28 507 W. DUVAL STREET, LAKE CITY, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2006-02-26
Amendment 2005-03-28
Florida Limited Liability 2005-02-24
CORLCMMRES 2005-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State