Search icon

BURNS STABLES LLC - Florida Company Profile

Company Details

Entity Name: BURNS STABLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURNS STABLES 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: 07 Jan 2013 (12 years ago)
Document Number: L13000002712
FEI/EIN Number 46-1696897

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

Address: 10301 Heritage Farms Road, Lake Worth, FL, 33449, US
Mail Address: 10301 Heritage Farms Road, Lake Worth, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS MICHELE P Managing Member 10301 Heritage Farms Road, Lake Worth, FL, 33449
Burns Danielle M Manager 10301 Heritage Farms Road, Lake Worth, FL, 33449
Burns Michele Agent 10301 Hertitage Farms Rd, lake worth, FL, 33449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032489 DIAMOND B STABLES ACTIVE 2013-04-04 2028-12-31 - 10301 HERITAGE FARMS ROAD, LAKE WORTH, FL, 33449--672

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-26 Burns, Michele -
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 10301 Hertitage Farms Rd, lake worth, FL 33449 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 10301 Heritage Farms Road, Lake Worth, FL 33449 -
CHANGE OF MAILING ADDRESS 2015-03-19 10301 Heritage Farms Road, Lake Worth, FL 33449 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State