Search icon

5 ACRES BURNT STORE, LLC - Florida Company Profile

Company Details

Entity Name: 5 ACRES BURNT STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5 ACRES BURNT STORE, 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: 16 Jan 2014 (11 years ago)
Document Number: L14000009146
FEI/EIN Number 46-4774710

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

Address: 12880 Eagle Road, CAPE CORAL, FL, 33909, US
Mail Address: 12880 Eagle Road, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR RUBEN DJr. Manager 12880 Eagle Road, CAPE CORAL, FL, 33909
SALAZAR RUBEN DJr. Agent 12880 EAGLE RD, CAPE CORAL, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121434 DRY OUT 24/7 ACTIVE 2024-09-30 2029-12-31 - 12880 EAGLE ROAD, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-30 SALAZAR, RUBEN D, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 12880 EAGLE RD, CAPE CORAL, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 12880 Eagle Road, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2015-03-13 12880 Eagle Road, CAPE CORAL, FL 33909 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State