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. |
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 |
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 |
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 |
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 | - | - |
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 |
Date of last update: 03 May 2025
Sources: Florida Department of State