Search icon

BURDICK CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: BURDICK CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURDICK CONSTRUCTION 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: 10 May 2005 (20 years ago)
Date of dissolution: 08 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: L05000046397
FEI/EIN Number 202817931

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

Address: 4062 Peachtree Rd NE, Ste A105, Atlanta, GA, 30319, US
Mail Address: 4062 Peachtree Rd NE, Ste A105, Atlanta, GA, 30319, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burdick Michael Manager 4062 Peachtree Rd NE, Atlanta, GA, 30319
BURDICK Michael Agent 4062 Peachtree Rd NE, Atlanta, FL, 30319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 4062 Peachtree Rd NE, Ste A105, Atlanta, FL 30319 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 4062 Peachtree Rd NE, Ste A105, Atlanta, GA 30319 -
CHANGE OF MAILING ADDRESS 2020-06-25 4062 Peachtree Rd NE, Ste A105, Atlanta, GA 30319 -
REGISTERED AGENT NAME CHANGED 2020-06-25 BURDICK, Michael -
REINSTATEMENT 2020-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2005-11-23 - -
AMENDMENT 2005-08-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-08
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-02-16
Off/Dir Resignation 2006-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State