Search icon

BURNS AUTOMOTIVE AND COLLISION SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: BURNS AUTOMOTIVE AND COLLISION SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURNS AUTOMOTIVE AND COLLISION SERVICE, 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: 13 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L06000109181
FEI/EIN Number 205871623

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

Address: 29618 HWY 27, LAKE HAMILTON, FL, 33851
Mail Address: P.O. BOX 1743, DUNDEE, FL, 33838
ZIP code: 33851
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS JOHN J President 29618 HWY 27, LAKE HAMILTON, FL, 33851
BURNS JOHN J Vice President 29618 HWY 27, LAKE HAMILTON, FL, 33851
BURNS TINA C Treasurer 29618 HWY 27, LAKE HAMILTON, FL, 33851
BURNS JOHN J Agent 29618 HWY 27, LAKE HAMILTON, FL, 33851

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-12 29618 HWY 27, LAKE HAMILTON, FL 33851 -
CHANGE OF MAILING ADDRESS 2007-02-12 29618 HWY 27, LAKE HAMILTON, FL 33851 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-12 29618 HWY 27, LAKE HAMILTON, FL 33851 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000511617 TERMINATED 1000000604739 POLK 2014-04-02 2034-05-01 $ 3,018.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000764632 TERMINATED 1000000369365 POLK 2012-10-19 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000696859 TERMINATED 1000000369364 POLK 2012-10-15 2032-10-17 $ 5,401.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000716483 LAPSED 53-2011-CC-3734 CTY. CT. CIV. DIV. POLK FL 2012-05-25 2017-11-20 $10,202.72 ALL PRO USED AUTO PARTS, INC., 3605 OLD DIXIE HIGHWAY, AUBURNDALE, FL 33823
J11000063375 TERMINATED 1000000201105 POLK 2011-01-20 2031-02-02 $ 35,332.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000063359 TERMINATED 1000000201097 POLK 2011-01-20 2031-02-02 $ 411.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000152477 TERMINATED 1000000123940 POLK 2009-05-28 2030-02-16 $ 3,627.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-06
REINSTATEMENT 2008-11-10
ANNUAL REPORT 2007-02-12
Florida Limited Liability 2006-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State