Search icon

ALEX BURTON STRIPING, LLC - Florida Company Profile

Company Details

Entity Name: ALEX BURTON STRIPING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEX BURTON STRIPING, 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: 15 Jun 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: L07000063737
FEI/EIN Number 371545761

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

Address: 383 ARROWHEAD LANE, MELBOURNE BEACH, FL, 32951
Mail Address: 383 ARROWHEAD LANE, MELBOURNE BEACH, FL, 32591
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON ALEX President 383 ARROWHEAD LANE, MELBOURNE BEACH, FL, 32951
BURTON TORRIE Vice Chairman 383 ARROWHEAD LANE, MELBOURNE BEACH, FL, 32951
BURTON ALEX Agent 383 ARROWHEAD LANE, MELBOURNE BEACH, FL, 32591

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
PENDING REINSTATEMENT 2014-06-25 - -
REINSTATEMENT 2014-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-01 383 ARROWHEAD LANE, MELBOURNE BEACH, FL 32951 -
CHANGE OF MAILING ADDRESS 2011-03-01 383 ARROWHEAD LANE, MELBOURNE BEACH, FL 32951 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-28 383 ARROWHEAD LANE, MELBOURNE BEACH, FL 32591 -
REINSTATEMENT 2011-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-29 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-06-24
ADDRESS CHANGE 2011-06-16
REINSTATEMENT 2011-02-28
REINSTATEMENT 2009-10-29
ANNUAL REPORT 2008-05-01
Florida Limited Liability 2007-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State