Entity Name: | BURNSIDE ADMINISTRATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BURNSIDE ADMINISTRATION, 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: |
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: | 19 Oct 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2017 (7 years ago) |
Document Number: | L11000119312 |
FEI/EIN Number |
453625178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11518 SW 172ND TERRACE, MIAMI, FL, 33157, US |
Mail Address: | 5405 Longmeadow Ln., Atlanta, GA, 30349, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNSIDE LORITA M | Director | 5405 Longmeadow Ln., Atlanta, GA, 30349 |
BURNSIDE Jacquel I | Manager | 950 NW 141 Avenue, Pembroke Pines, FL, 33028 |
Burnside Devin J | Manager | 4506 SW 160 Ave, Hollywood, FL, 33027 |
Burnside Devin J | Agent | 4506 SW 160 Ave, Hollywood, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000068144 | LMB EBIKES | ACTIVE | 2019-06-16 | 2029-12-31 | - | BURNSIDE ADMINSTRATION LLC, 5405 LONGMEADOW LN., ATLANTA, GA, 30349 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-18 | 950, NW 141 AVENUE, #101, Pembroke Pines, FL 33028 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-14 | 4506 SW 160 Ave, #1114, Hollywood, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-14 | Burnside, Devin James | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 11518 SW 172ND TERRACE, MIAMI, FL 33157 | - |
REINSTATEMENT | 2017-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-11 | 11518 SW 172ND TERRACE, MIAMI, FL 33157 | - |
REINSTATEMENT | 2014-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2025-01-27 |
AMENDED ANNUAL REPORT | 2024-06-14 |
ANNUAL REPORT | 2024-02-08 |
AMENDED ANNUAL REPORT | 2023-09-04 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State