Search icon

BURDESHAW INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BURDESHAW INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURDESHAW INVESTMENTS, 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: 28 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: L11000144498
FEI/EIN Number 454127101

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

Address: 1401 RIVERSIDE BLVD, JACKSONVILLE, FL, 32207, US
Mail Address: 1401 RIVERSIDE BLVD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burdeshaw Sharon M Managing Member 1401 Riverplace Blvd, Jacksonville, FL, 32207
WHITTON JEFFERY P Agent 565 HARRISON AVE, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000135113 BURDSNEST ACTIVE 2022-10-29 2027-12-31 - 1401 RIVERPLACE BLVD, 2809, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-09-24 1401 RIVERSIDE BLVD, 2809, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-24 1401 RIVERSIDE BLVD, 2809, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-07 565 HARRISON AVE, 28283, 436, PANAMA CITY, FL 32401 -
LC STMNT OF RA/RO CHG 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 WHITTON, JEFFERY P -
REINSTATEMENT 2016-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-11
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-03-04
CORLCRACHG 2020-10-07
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-16

USAspending Awards / Financial Assistance

Date:
2019-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39400.00
Total Face Value Of Loan:
144900.00

Date of last update: 03 May 2025

Sources: Florida Department of State