Search icon

BURFLOW AUTO PARTS, LLC - Florida Company Profile

Company Details

Entity Name: BURFLOW AUTO PARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURFLOW AUTO PARTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000047826
FEI/EIN Number 45-5073036

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

Address: 3385 pinewalk drive north, 102, margate, FL, 33063, US
Mail Address: 3385 pinewalk drive north, 102, margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRYCE JAMIL O Managing Member 3385 pinewalk drive north, margate, FL, 33063
PRYCE JAMIL O Agent 3385 pinewalk drive north, margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091999 MY BODY NUTRIENTS EXPIRED 2012-09-19 2017-12-31 - 8921 NW 78 STREET, #218, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-08 3385 pinewalk drive north, 102, apt, margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-08 3385 pinewalk drive north, 102, apt, margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2022-08-08 3385 pinewalk drive north, 102, apt, margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2022-08-08 PRYCE, JAMIL O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-08-08
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-09-04
ANNUAL REPORT 2013-04-11
Florida Limited Liability 2012-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State