Search icon

BURTON CAROL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BURTON CAROL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURTON CAROL MANAGEMENT, 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: 11 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2015 (10 years ago)
Document Number: L09000057219
FEI/EIN Number 27-1235112

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

Mail Address: 4832 RICHMOND ROAD, 200, CLEVELAND, OH, 44128
Address: 4832 Richmond Road, Cleveland, OH, 44128, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISMAN ROBERT G Agent C/O BURTON CAROL MANAGEMENT LLC, ST. PETERSBURG, FL, 33707
RISMAN ROBERT G Manager 4832 RICHMOND ROAD, SUITE 200, CLEVELAND, OH, 44128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000131117 THE BURTON CAROL COMPANIES EXPIRED 2009-07-06 2014-12-31 - 24500 CHAGRIN BOULEVARD, #200, BEACHWOOD, OH, 44122
G09000131118 BURTON CAROL DEVELOPMENT EXPIRED 2009-07-06 2014-12-31 - 245000 CHAGRIN BOULEVARD, #200, BEACHWOOD, OH, 44122
G09000131119 BURTON CAROL MANAGEMENT ACTIVE 2009-07-06 2029-12-31 - 4832 RICHMOND ROAD, SUITE 200, CLEVELAND, OH, 44128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 4832 Richmond Road, Suite 200, Cleveland, OH 44128 -
LC AMENDMENT 2015-09-21 - -
CHANGE OF MAILING ADDRESS 2010-02-16 4832 Richmond Road, Suite 200, Cleveland, OH 44128 -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20
LC Amendment 2015-09-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State