Search icon

BURL SHEALY LLC - Florida Company Profile

Company Details

Entity Name: BURL SHEALY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURL SHEALY 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: 09 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2018 (7 years ago)
Document Number: L08000056314
FEI/EIN Number 59-2570032

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

Address: 1907 foster ave, PANAMA CITY, FL, 32405, US
Mail Address: 1907 foster ave, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE OLD FASHION FLOOR STORE, INC. Agent -
SHEALY BURL LMGRM Managing Member 3931 DEERPOINT LAKE DRIVE, PANAMA CITY, FL, 32409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 1907 foster ave, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 2324 A NORTH EAST AVENUE, PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2024-01-19 THE OLD FASHION FLOOR STORE, INC. -
CHANGE OF MAILING ADDRESS 2024-01-19 1907 foster ave, PANAMA CITY, FL 32405 -
LC AMENDMENT 2018-10-23 - -
REINSTATEMENT 2016-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2012-12-28 - -
CANCEL ADM DISS/REV 2010-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-17
LC Amendment 2018-10-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State