Entity Name: | MJBURLEYENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MJBURLEYENTERPRISES, 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 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2022 (3 years ago) |
Document Number: | L14000108334 |
FEI/EIN Number |
47-1308838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14655 95th Street, 14655, fellsmere, FL, 32948, US |
Mail Address: | Po Box 734, FELLSMERE, FL, 32948, US |
ZIP code: | 32948 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
burley michael JIII | Authorized Member | 14655 95th Street, 14655, fellsmere, FL, 32948 |
Burley Michael JIII | Agent | 14655 95th Street, 14655, fellsmere, FL, 32948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-11 | 14655 95th Street, 14655, fellsmere, FL 32948 | - |
REINSTATEMENT | 2022-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-11 | 14655 95th Street, 14655, fellsmere, FL 32948 | - |
CHANGE OF MAILING ADDRESS | 2022-10-11 | 14655 95th Street, 14655, fellsmere, FL 32948 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | Burley, Michael J, III | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-16 |
REINSTATEMENT | 2022-10-11 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State