Entity Name: | BURNING PALM PRODUCTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Dec 2009 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L09000123007 |
FEI/EIN Number | 272434710 |
Address: | 11157 51st Ct. N., West Palm Beach, FL, 33411, US |
Mail Address: | 11157 51st Ct. N., West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUIT TRAVIS L | Agent | 11157 51st Ct. N., West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
SUIT TRAVIS L | Manager | 11157 51st Ct. N., West Palm Beach, FL, 33411 |
McLaughlin Joseph | Manager | 1102 Kriss Lane, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 11157 51st Ct. N., West Palm Beach, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 11157 51st Ct. N., West Palm Beach, FL 33411 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 11157 51st Ct. N., West Palm Beach, FL 33411 | No data |
LC AMENDMENT AND NAME CHANGE | 2012-10-30 | BURNING PALM PRODUCTS LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-26 |
LC Amendment and Name Change | 2012-10-30 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-04-20 |
Florida Limited Liability | 2009-12-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State