Search icon

BURNT STORE TEN, LLC - Florida Company Profile

Company Details

Entity Name: BURNT STORE TEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURNT STORE TEN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Oct 2017 (8 years ago)
Document Number: L05000060917
FEI/EIN Number 020747485

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

Address: 1100 Commercial Blvd., Naples, FL, 34104, US
Mail Address: 1100 Commercial Blvd., Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vetter Richard A Manager 1100 Commercial Blvd., Naples, FL, 34104
Jeppesen Andrea A Member 1100 Commercial Blvd., Naples, FL, 34104
Wright Tamara A Member 1100 Commercial Blvd., Naples, FL, 34104
Texas Trust Company, LLC Member 1100 Commercial Blvd., Naples, FL, 34104
HOLMES FRASER, PA Agent 711 5th Ave S, Naples, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 HOLMES FRASER, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 711 5th Ave S, Suite 200, Naples, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 1100 Commercial Blvd., Suite 118, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2022-04-07 1100 Commercial Blvd., Suite 118, Naples, FL 34104 -
LC STMNT OF RA/RO CHG 2017-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-21
CORLCRACHG 2017-10-13
ANNUAL REPORT 2017-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State