Search icon

BURTON ORGANICS, LLC - Florida Company Profile

Company Details

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

BURTON ORGANICS, 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: 02 Aug 2010 (15 years ago)
Document Number: L10000080635
FEI/EIN Number 273146772

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

Address: 777 NORTH ASHLEY DRIVE, Unit 2902, TAMPA, FL, 33602, US
Mail Address: 777 NORTH ASHLEY DRIVE, 2902, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON DAVID W Managing Member 777 NORTH ASHLEY DRIVE #2902, TAMPA, FL, 33602
BURTON DAVID W Agent 777 NORTH ASHLEY DRIVE, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000071257 PIZZA FUSION EXPIRED 2010-08-03 2015-12-31 - 777 NORTH ASHLEY DRIVE UNIT 1410, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 777 NORTH ASHLEY DRIVE, Unit 2902, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-03-08 777 NORTH ASHLEY DRIVE, Unit 2902, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 777 NORTH ASHLEY DRIVE, 2902, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9552458300 2021-01-31 0455 PPS 777 N Ashley Dr, Tampa, FL, 33602-4357
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63476
Loan Approval Amount (current) 63476
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-4357
Project Congressional District FL-14
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63721.09
Forgiveness Paid Date 2021-06-23
1112747809 2020-05-01 0455 PPP 777 ASHLEY DR, TAMPA, FL, 33602
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76965
Loan Approval Amount (current) 76965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77674.79
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State