Entity Name: | BURNS MARINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BURNS MARINE, 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: |
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: | 03 Jul 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: | L12000087622 |
FEI/EIN Number |
45-5637630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2171 Regents Blvd, West Palm Beach, FL, 33409, US |
Mail Address: | 2171 Regents Blvd, West Palm Beach, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burns David | Member | 2171 Regents Blvd, West Palm Beach, FL, 33409 |
Burns Helen | Member | 2171 Regents Blvd, West Palm Beach, FL, 33409 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-03 | BUSINESS FILINGS INCORPORATED | - |
REINSTATEMENT | 2022-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-22 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-22 | 2171 Regents Blvd, West Palm Beach, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2021-01-22 | 2171 Regents Blvd, West Palm Beach, FL 33409 | - |
REINSTATEMENT | 2017-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-03 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-04-16 |
REINSTATEMENT | 2017-10-17 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State