Search icon

BURAK CREATIVE CONSULTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: BURAK CREATIVE CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURAK CREATIVE CONSULTING 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: 08 May 2006 (19 years ago)
Date of dissolution: 14 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2022 (3 years ago)
Document Number: L06000050321
FEI/EIN Number 205045713

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

Address: 1454 SW Arlington Rd., Mayo, FL, 32066, US
Mail Address: 1454 SW Arlington Rd., Mayo, FL, 32066, US
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burak Michael M Manager 1454 SW Arlington Rd., Mayo, FL, 32066
Burak Mireya R Auth 1454 SW Arlington Rd, Mayo, FL, 32066
BURAK MICHAEL M Agent 1454 SW Arlington Rd., Mayo, FL, 32066

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 1454 SW Arlington Rd., Mayo, FL 32066 -
CHANGE OF MAILING ADDRESS 2020-06-12 1454 SW Arlington Rd., Mayo, FL 32066 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 1454 SW Arlington Rd., Mayo, FL 32066 -
REGISTERED AGENT NAME CHANGED 2010-04-08 BURAK, MICHAEL M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-14
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State