Search icon

BURNS LAW FIRM LLC - Florida Company Profile

Company Details

Entity Name: BURNS LAW FIRM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURNS LAW FIRM 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: 25 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2016 (8 years ago)
Document Number: L11000085297
FEI/EIN Number 452817806

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

Address: 4975 Cypress Hammock Drive, Saint Cloud, FL, 34771, US
Mail Address: 4975 Cypress Hammock Drive, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burns Daniel J Managing Member 4975 Cypress Hammock Drive, Saint Cloud, FL, 34771
BURNS DANIEL J Agent 4975 Cypress Hammock Drive, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 4975 Cypress Hammock Drive, Saint Cloud, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 4975 Cypress Hammock Drive, Saint Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2020-06-30 4975 Cypress Hammock Drive, Saint Cloud, FL 34771 -
REINSTATEMENT 2016-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-08-01 BURNS, DANIEL J -
REINSTATEMENT 2013-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-11-02
REINSTATEMENT 2015-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State