Search icon

BURTON'S RESTORATIONS LLC - Florida Company Profile

Company Details

Entity Name: BURTON'S RESTORATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURTON'S RESTORATIONS 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: 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: 21 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000030135
FEI/EIN Number 46-4882286

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

Address: 10320 106TH TERRACE NORTH, LARGO, FL, 33773
Mail Address: 10320 106TH TERRACE NORTH, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON WILLIAM J Manager 10320 106TH TERRACE NORTH, LARGO, FL, 33773
WIGGS KOREEN E Agent 2764 Sunset Point Road, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-06 10320 106TH TERRACE NORTH, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2025-10-06 10320 106TH TERRACE NORTH, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2024-10-06 10320 106TH TERRACE NORTH, LARGO, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-06 10320 106TH TERRACE NORTH, LARGO, FL 33773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-28 WIGGS, KOREEN E -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 2764 Sunset Point Road, Suite 200, Clearwater, FL 33759 -
REINSTATEMENT 2017-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-01-13
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State