Entity Name: | BURRO BAGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BURRO BAGS 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. |
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: | 08 Mar 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L10000025742 |
FEI/EIN Number |
272140034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7329 Bruce St, JACKSONVILLE, FL, 32208, US |
Mail Address: | 7329 Bruce St, JACKSONVILLE, FL, 32208, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS CHRISTOPHER W | President | 7329 Bruce St, JACKSONVILLE, FL, 32208 |
WILLIAMS CHRISTOPHER | Agent | 7329 Bruce St, JACKSONVILLE, FL, 32208 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000020126 | QUIET MUFF ULTRA INC. | EXPIRED | 2011-02-23 | 2016-12-31 | - | 100 EAST ADAMS STREET, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 7329 Bruce St, JACKSONVILLE, FL 32208 | - |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 7329 Bruce St, JACKSONVILLE, FL 32208 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 7329 Bruce St, JACKSONVILLE, FL 32208 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-30 | WILLIAMS, CHRISTOPHER | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000485287 | TERMINATED | 1000000277990 | DUVAL | 2012-05-29 | 2032-06-13 | $ 1,026.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-09-10 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-08-27 |
ANNUAL REPORT | 2011-04-30 |
Florida Limited Liability | 2010-03-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State