Search icon

BURKE GILLIS JULIANO GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BURKE GILLIS JULIANO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURKE GILLIS JULIANO GROUP, 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: 09 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: L14000004578
FEI/EIN Number 46-4629385

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

Address: 2614 N Tamiami Trail, NAPLES, FL, 34103, US
Mail Address: 2614 N Tamiami Trail, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE VINCE Manager 5810 W 131 TERRACE, OVERLAND PARK, KS, 66209
MINARICH KELLY Authorized Member 1168 HILLTOP DR, NAPLES, FL, 34103
Carter Michael Manager 4751 Outer Bank Dr NW, Peachtree Corners, GA, 30092
MINARICH KELLY Agent 2614 Tamiami Trl N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 2614 Tamiami Trl N, 404, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 2614 N Tamiami Trail, 404, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2020-02-12 2614 N Tamiami Trail, 404, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2020-02-12 MINARICH, KELLY -
LC AMENDMENT 2019-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-12
LC Amendment 2019-11-14
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State