Search icon

EILEEN BURNS LLC - Florida Company Profile

Company Details

Entity Name: EILEEN BURNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EILEEN BURNS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 2008 (17 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: L08000021155
FEI/EIN Number 22-3976820

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

Address: 1000 N.E. 14TH AVENUE, SUITE 611, HALLANDALE BEACH, FL 33009
Mail Address: 1000 N.E. 14TH AVENUE, SUITE 611, HALLANDALE BEACH, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS, EILEEN Agent 2719 Hollywood Blvd, Suite B280, Hollywood, FL 33020
BURNS, EILEEN MANAGING MEMBER 2719 HOLLYWOOD BLVD, Suite B280 HOLLYWOOD, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073622 EILEEN BURNS EXPIRED 2015-07-15 2020-12-31 - 1000 NE 14 AVE, STE 611, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 2719 Hollywood Blvd, Suite B280, Hollywood, FL 33020 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2015-11-16 EILEEN BURNS LLC -
REGISTERED AGENT NAME CHANGED 2015-11-16 BURNS, EILEEN -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 1000 N.E. 14TH AVENUE, SUITE 611, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-08
LC Amended/Restated Article/NC 2015-11-16

Date of last update: 25 Feb 2025

Sources: Florida Department of State