Search icon

BURNING STAR GREEN ENERGY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BURNING STAR GREEN ENERGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURNING STAR GREEN ENERGY, 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: 28 Oct 2010 (15 years ago)
Date of dissolution: 25 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2018 (7 years ago)
Document Number: L10000112658
FEI/EIN Number 273851242

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

Address: 205 Worth Avenue, Suite 201P, Palm Beach, FL, 33480, US
Mail Address: 205 Worth Avenue, Suite 201P, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BURNING STAR GREEN ENERGY, LLC, ILLINOIS LLC_03360962 ILLINOIS

Key Officers & Management

Name Role Address
Sexton Michael T Manager 205 Worth Avenue, Palm Beach, FL, 33480
Sexton Michael T Agent 205 Worth Avenue, Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 205 Worth Avenue, Suite 201P, Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2017-02-24 205 Worth Avenue, Suite 201P, Palm Beach, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 205 Worth Avenue, Suite 201P, Palm Beach, FL 33480 -
REGISTERED AGENT NAME CHANGED 2013-01-13 Sexton, Michael T. -
LC AMENDMENT 2013-01-10 - -

Documents

Name Date
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-13
LC Amendment 2013-01-10
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-25
Florida Limited Liability 2010-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State