Entity Name: | BURKE'S AUTO BODY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BURKE'S AUTO BODY 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: | 18 Mar 2005 (20 years ago) |
Date of dissolution: | 19 Dec 2022 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | L05000027119 |
FEI/EIN Number |
87-4226632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2011 9TH ST WEST, BRADENTON, FL, 32792, US |
Mail Address: | 2011 9TH ST WEST, BRADENTON, FL, 34205, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICH KEVIN LOWNER | Manager | 2011 9TH ST WEST, BRADENTON, FL, 34205 |
RICH KEVIN | Agent | 2011 9TH ST WEST, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-12-19 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P22000093687. CONVERSION NUMBER 300000234303 |
MERGER | 2020-06-22 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000205013 |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 2011 9TH ST WEST, BRADENTON, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 2011 9TH ST WEST, BRADENTON, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 2011 9TH ST WEST, BRADENTON, FL 32792 | - |
LC NAME CHANGE | 2012-08-09 | BURKE'S AUTO BODY LLC | - |
CANCEL ADM DISS/REV | 2007-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001124782 | TERMINATED | 1000000113785 | 02292 0639 | 2009-03-19 | 2029-04-08 | $ 7,311.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-02 |
Merger | 2020-06-22 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State