Search icon

443 OLD BURNT STORE ROAD, LLC - Florida Company Profile

Company Details

Entity Name: 443 OLD BURNT STORE ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

443 OLD BURNT STORE ROAD, 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: 29 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: L12000043547
FEI/EIN Number 45-5277389

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

Address: 14726 92ND CT NORTH, West Palm Beach, FL, 33412, US
Mail Address: 14726 92ND CT NORTH, West Palm Beach, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIMER MICHAEL T Manager 14726 92nd Ct N, West Palm Beach, FL, 33412
REIMER TRACEY K Manager 14726 92nd Ct N, West Palm Beach, FL, 33412
Michael Reimer Agent 14726 92nd Ct N, West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-10 14726 92ND CT NORTH, West Palm Beach, FL 33412 -
CHANGE OF MAILING ADDRESS 2024-07-10 14726 92ND CT NORTH, West Palm Beach, FL 33412 -
REINSTATEMENT 2024-01-17 - -
REGISTERED AGENT NAME CHANGED 2024-01-17 Michael, Reimer -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 14726 92nd Ct N, West Palm Beach, FL 33412 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-01-17
Reg. Agent Resignation 2021-07-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State