Search icon

BURTON-MASON ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BURTON-MASON ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURTON-MASON ENTERPRISES, 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: 11 Aug 2009 (16 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L09000077558
FEI/EIN Number 270725991

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

Address: 275 Tara Way, Havana, FL, 32333, US
Mail Address: 275 Tara Way, Havana, FL, 32333, US
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON KAREN B Managing Member 275 Tara Way, Havana, FL, 32333
MASON RODNEY G Managing Member 275 Tara Way, Havana, FL, 32333
PUTNAM ABEL A Agent 500 S. FLORIDA AVE., LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000147000 ALOHA TANNING EXPIRED 2009-08-18 2014-12-31 - 6020 YATES RD, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 275 Tara Way, Havana, FL 32333 -
CHANGE OF MAILING ADDRESS 2019-02-08 275 Tara Way, Havana, FL 32333 -
REINSTATEMENT 2017-05-12 - -
REGISTERED AGENT NAME CHANGED 2017-05-12 PUTNAM, ABEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-05
REINSTATEMENT 2017-05-12
ANNUAL REPORT 2015-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State