Search icon

BUR-CHONG 1, LLC - Florida Company Profile

Company Details

Entity Name: BUR-CHONG 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUR-CHONG 1, 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: 04 Mar 2013 (12 years ago)
Date of dissolution: 02 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2019 (6 years ago)
Document Number: L13000032336
FEI/EIN Number 46-2279196

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

Address: 1007 N Federal Hwy #F3, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1007 N Federal Hwy #F3, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON JAMES G Managing Member 1007 N Federal Hwy #F3, FORT LAUDERDALE, FL, 33304
CHONG JONATHAN M Managing Member 1007 N Federal Hwy #F3, FORT LAUDERDALE, FL, 33304
BURTON JAMES G Agent 1007 N Federal Hwy #F3, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 1007 N Federal Hwy #F3, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 1007 N Federal Hwy #F3, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2018-01-15 1007 N Federal Hwy #F3, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 BURTON, JAMES G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-02
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-01-22
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2014-01-31
Florida Limited Liability 2013-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State