Search icon

BURNETT PAINTING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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