Entity Name: | FERN C. BURR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Jan 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 03 Feb 2015 (10 years ago) |
Document Number: | L12000019008 |
FEI/EIN Number | 454311914 |
Address: | 602 West 27th St, SANFORD, FL, 32773, US |
Mail Address: | POST OFFICE BOX 950369, LAKE MARY, FL, 32795-0369, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURR FERN C | Agent | 602 West 27th St, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
BURR FERN C | Managing Member | 2030 PALM WAY, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2015-02-03 | FERN C. BURR, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-28 | 602 West 27th St, SANFORD, FL 32773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-28 | 602 West 27th St, SANFORD, FL 32773 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-27 |
LC Name Change | 2015-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State