Search icon

BURNTWOOD CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BURNTWOOD CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURNTWOOD CONSULTING GROUP, 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: 29 Oct 2010 (15 years ago)
Document Number: L10000112993
FEI/EIN Number 900627436

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

Address: 4405 CYPRESS CREEK DRIVE, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 4405 CYPRESS CREEK DRIVE, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE, Jr JACK O Chief Executive Officer 4405 CYPRESS CREEK DRIVE, PONTE VEDRA BEACH, FL, 32082
WHITE JACKIE M Secretary 4405 CYPRESS CREEK DRIVE, PONTE VEDRA BEACH, FL, 32082
WHITE BRIAN M Treasurer 44 VALENCIA STREET, PONTE VEDRA BEACH, FL, 32082
WHITE JOSHUA A Director 29 ROMANO STREET, PONTE VEDRA BEACH, FL, 32082
WHITE ANDREW S Director 41 WATERBRIDGE COURT, PONTE VEDRA BEACH, FL, 32082
Chapman John O Director 102 Snyder Drive, Brandon, MS, 39042
WHITE, JR JACK O Agent 4405 CYPRESS CREEK DRIVE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-14 WHITE, JR, JACK O. -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 4405 CYPRESS CREEK DRIVE, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2012-05-01 4405 CYPRESS CREEK DRIVE, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State