Search icon

BURNETT'S FRAMING SPECIALISTS L.L.C. - Florida Company Profile

Company Details

Entity Name: BURNETT'S FRAMING SPECIALISTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURNETT'S FRAMING SPECIALISTS L.L.C. 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: 15 Mar 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000039791
FEI/EIN Number 46-2329550

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

Address: 75734 Johnson Lake Rd, Yulee, FL, 32097, US
Mail Address: 75734 Johnson Lake Rd, Yulee, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT JASON E President 75734 Johnson Lake Rd, Yulee, FL, 32097
KOCH BRANDY Vice President 10251 RABBIT RIDGE RD, JACKSONVILLE, FL, 32219
KOCH BRANDY Agent 10251 RABBIT RIDGE RD, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-18 10251 RABBIT RIDGE RD, JACKSONVILLE, FL 32219 -
LC AMENDMENT 2017-09-18 - -
REGISTERED AGENT NAME CHANGED 2017-09-18 KOCH, BRANDY -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 75734 Johnson Lake Rd, Yulee, FL 32097 -
CHANGE OF MAILING ADDRESS 2017-03-15 75734 Johnson Lake Rd, Yulee, FL 32097 -
REINSTATEMENT 2017-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Amendment 2017-09-18
REINSTATEMENT 2017-03-15
REINSTATEMENT 2015-10-07
ANNUAL REPORT 2014-04-06
Florida Limited Liability 2013-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State