Search icon

BORKE RETREAT, LLC - Florida Company Profile

Company Details

Entity Name: BORKE RETREAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BORKE RETREAT, 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: 27 Dec 2012 (12 years ago)
Date of dissolution: 11 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: L12000160951
FEI/EIN Number NOT APPLICABLE

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

Address: 4403 E. Howell Street, Philadelphia, PA, 19135, US
Mail Address: 4403 E. Howell Street, Philadelphia, PA, 19135, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTE PAUL Manager 13819 Steeples Road, Lemont, IL, 60439
Altman Christine Manager 4403 E. Howell Street, Philadelphia, PA, 19135
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 4403 E. Howell Street, Philadelphia, PA 19135 -
CHANGE OF MAILING ADDRESS 2021-04-19 4403 E. Howell Street, Philadelphia, PA 19135 -
REGISTERED AGENT NAME CHANGED 2021-04-19 Corporate Creations Network Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 801 US Highway 1, North Palm Beach, FL 33408 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State