Search icon

ATKINSON & BURKETT, LLC - Florida Company Profile

Company Details

Entity Name: ATKINSON & BURKETT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATKINSON & BURKETT, 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: 24 Nov 2014 (10 years ago)
Document Number: L14000181514
FEI/EIN Number 47-2400262

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

Address: 3443 Hancock Bridge Parkway Unit 101, NORTH FORT MYERS, FL, 33903, US
Mail Address: 3443 Hancock Bridge Parkway Unit 101, NORTH FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINSON KAREN Authorized Member 577 KEENAN AVENUE, FORT MYERS, FL, 33919
BURKETT LEOTA Authorized Member 3939 POMODORO CIRCLE, CAPE CORAL, FL, 33909
ATKINSON KAREN Agent 577 KEENAN AVENUE, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000067825 ATKINSON & ASSOCIATES ACTIVE 2020-06-16 2025-12-31 - 3443 HANCOCK BRIDGE PKWY STE 101, NORTH FORT MYERS, FL, 33903--700
G14000118457 ATKINSON & ASSOCIATES EXPIRED 2014-11-25 2019-12-31 - 4355 HANCOCK BRIDGE PARKWAY, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 3443 Hancock Bridge Parkway Unit 101, NORTH FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2020-02-04 3443 Hancock Bridge Parkway Unit 101, NORTH FORT MYERS, FL 33903 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State