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. |
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 |
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 |
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 | - | - |
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