Search icon

APOGEE BURNS, LLC - Florida Company Profile

Company Details

Entity Name: APOGEE BURNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APOGEE BURNS, 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: 11 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: L05000067719
FEI/EIN Number 203383320

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

Address: 102 Village del Prado Circle, Saint Augustine, FL, 32080, US
Mail Address: 102 Village del Prado Circle, Saint Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS JAMES M Agent 102 Village del Prado Circle, Saint Augustine, FL, 32080
BURNS JAMES M Manager 102 Village del Prado Circle, Saint Augustine, FL, 32080
BURNS SHIRLEY A Manager 102 Village del Prado Circle, Saint Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-12 102 Village del Prado Circle, Saint Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2023-03-12 102 Village del Prado Circle, Saint Augustine, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-12 102 Village del Prado Circle, Saint Augustine, FL 32080 -
REINSTATEMENT 2022-11-04 - -
REGISTERED AGENT NAME CHANGED 2022-11-04 BURNS, JAMES M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-12
REINSTATEMENT 2022-11-04
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State