Entity Name: | BURNETTE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BURNETTE HOLDINGS, 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: | 07 Sep 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000091273 |
FEI/EIN Number |
260854927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3919 West Millers Bridge Road, TALLAHASSEE, FL, 32312, US |
Mail Address: | 3919 West Millers Bridge Road, TALLAHASSEE, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNETTE JOHN T | Manager | 3919 West Millers Bridge Road, TALLAHASSEE, FL, 32312 |
Burnette Lauren | Agent | 3919 West Millers Bridge Road, TALLAHASSEE, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-10 | Burnette, Lauren | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-05 | 3919 West Millers Bridge Road, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2017-03-05 | 3919 West Millers Bridge Road, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-05 | 3919 West Millers Bridge Road, TALLAHASSEE, FL 32312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-02 |
AMENDED ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State