Search icon

BURGANDY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BURGANDY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURGANDY PARTNERS, 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: 09 Oct 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2016 (9 years ago)
Document Number: L06000098245
FEI/EIN Number 205822012

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

Address: 2645 EXECUTIVE PARK DRIVE, SUITE 327, Weston, FL, 33331, US
Mail Address: 2645 EXECUTIVE PARK DRIVE, SUITE 327, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERSHEL ARENBERG REVOCABLE TRUST Authorized Member 2645 EXECUTIVE PARK DRIVE, SUITE 327, Weston, FL, 33331
ELAYNE ARENBERG REVOCABLE TRUST Authorized Member 2645 EXECUTIVE PARK DRIVE, SUITE 327, Weston, FL, 33331
ARENBERG SCOTT Managing Member 2645 EXECUTIVE PARK DRIVE, SUITE 327, Weston, FL, 33331
ARENBERG SCOTT Agent 2645 EXECUTIVE PARK DRIVE, SUITE 327, Weston, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 2645 EXECUTIVE PARK DRIVE, SUITE 327, Weston, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-01 2645 EXECUTIVE PARK DRIVE, SUITE 327, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2018-06-01 2645 EXECUTIVE PARK DRIVE, SUITE 327, Weston, FL 33331 -
LC AMENDMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-03-15 ARENBERG, SCOTT -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-14
LC Amendment 2016-09-28
ANNUAL REPORT 2016-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State