Search icon

BURGESS HEAVY INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: BURGESS HEAVY INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURGESS HEAVY INDUSTRIES, 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: 06 Sep 2012 (13 years ago)
Document Number: L12000114316
FEI/EIN Number 46-0925753

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

Address: 4014 W. El Prado Blvd, TAMPA, FL, 33629-8548, US
Mail Address: 4014 W. El Prado Blvd, TAMPA, FL, 33629-8548, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGESS THOMAS W Managing Member 4014 W. El Prado Blvd, TAMPA, FL, 336298548
BURGESS THOMAS W Agent 4014 W. El Prado Blvd, TAMPA, FL, 336298548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087827 BHI ENERGIE EXPIRED 2012-09-06 2017-12-31 - 603 S. MELVILLE AVE, STE 3, TAMPA, FL, 33606
G12000087826 HOUSTON ENERGY PARTNERS EXPIRED 2012-09-06 2017-12-31 - 603 S. MELVILLE AVE, STE 3, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 4014 W. El Prado Blvd, TAMPA, FL 33629-8548 -
CHANGE OF MAILING ADDRESS 2024-04-18 4014 W. El Prado Blvd, TAMPA, FL 33629-8548 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 4014 W. El Prado Blvd, TAMPA, FL 33629-8548 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State