Entity Name: | BURNETT PAINTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BURNETT PAINTING, 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. |
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: | 16 Feb 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000017952 |
FEI/EIN Number |
331136998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1435 E Venice Ave., #104-135, Venice, FL, 34292, US |
Mail Address: | 1435 E Venice Ave., #104-135, Venice, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNETT Steve J | Manager | 1435 E Venice Ave., Venice, FL, 34292 |
Burnett April R | Manager | 1435 E Venice Ave., Venice, FL, 34292 |
Dwyer Kurt | Manager | 1435 E Venice Ave., Venice, FL, 34292 |
McSharry Jennifer | Manager | 1435 E Venice Ave., Venice, FL, 34292 |
McSharry Jennifer M | Agent | 1435 E Venice Ave., Venice, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | McSharry, Jennifer M | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 1435 E Venice Ave., #104-135, Venice, FL 34292 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-06 | 1435 E Venice Ave., #104-135, Venice, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2015-01-06 | 1435 E Venice Ave., #104-135, Venice, FL 34292 | - |
CANCEL ADM DISS/REV | 2009-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-06 |
AMENDED ANNUAL REPORT | 2014-10-10 |
AMENDED ANNUAL REPORT | 2014-09-20 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State