Search icon

BURE 15, LLC - Florida Company Profile

Company Details

Entity Name: BURE 15, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURE 15, 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 2014 (11 years ago)
Document Number: L14000003036
FEI/EIN Number 46-4480169

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

Address: 4903 Raylene Way, Saint Cloud, FL, 34771-8319, US
Mail Address: 4903 Raylene Way, Saint Cloud, FL, 34771-8319, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROVES JAMES T Managing Member 4903 Raylene Way, Saint Cloud, FL, 347718319
GROVES KELLIE L Managing Member 4903 Raylene Way, Saint Cloud, FL, 347718319
GROVES JAMES T Agent 4903 Raylene Way, Saint Cloud, FL, 347718319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107369 THE REPTILE GROVE EXPIRED 2016-09-29 2021-12-31 - 4409 HOFFNER AVE., #118, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 4903 Raylene Way, Saint Cloud, FL 34771-8319 -
CHANGE OF MAILING ADDRESS 2020-06-30 4903 Raylene Way, Saint Cloud, FL 34771-8319 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 4903 Raylene Way, Saint Cloud, FL 34771-8319 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State