Search icon

LILY BURKE, LLC - Florida Company Profile

Company Details

Entity Name: LILY BURKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LILY BURKE, 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: 18 Sep 2007 (18 years ago)
Date of dissolution: 15 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2017 (8 years ago)
Document Number: L07000095310
FEI/EIN Number 261085037

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

Address: 239 MIAMI AVE, VENICE, FL, 34285
Mail Address: 106 Corte Del Rosa, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENNON EDWARD M Managing Member 239 MIAMI AVENUE, VENICE, FL, 34285
GLENNON ALLYSON A Managing Member 239 MIAMI AVENUE, VENICE, FL, 34285
GLENNON EDWARD M Agent 239 MIAMI AVENUE, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073380 BACK EDDY BISTRO EXPIRED 2012-07-17 2017-12-31 - 335 BAYSHORE DRIVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-15 - -
CHANGE OF MAILING ADDRESS 2014-03-28 239 MIAMI AVE, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 239 MIAMI AVE, VENICE, FL 34285 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-15
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4160509002 2021-05-20 0455 PPS 624 SW 1st St, Boynton Beach, FL, 33435-4868
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5025
Loan Approval Amount (current) 5025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-4868
Project Congressional District FL-22
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5088.23
Forgiveness Paid Date 2022-09-15
9304638808 2021-04-23 0455 PPP 624 SW 1st St, Boynton Beach, FL, 33435-4868
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5025
Loan Approval Amount (current) 5025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-4868
Project Congressional District FL-22
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5093.84
Forgiveness Paid Date 2022-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State