Search icon

CARMEN BURKERT, LLC - Florida Company Profile

Company Details

Entity Name: CARMEN BURKERT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARMEN BURKERT, 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: 06 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000023327
Address: 109 REINA WAY, 209, JUPITER, FL, 33458, US
Mail Address: 8400 NW 36TH STREET, 209, DORAL, FL, 33766, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKERT DANIEL J Vice President 109 REINA WAY, JUPITER, FL, 33458
BURKERT DANIEL J Administrator 109 REINA WAY, JUPITER, FL, 33458
BURKERT CARMEN M President 109 REINA WAY, JUPITER, FL, 33458
BURKERT CARMEN M Manager 109 REINA WAY, JUPITER, FL, 33458
BURKERT CARMEN MARIA Agent 8400 NW 36TH STREET, DORAL, FL, 33766

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026258 MY SOCIAL TOOLBOX EXPIRED 2015-03-12 2020-12-31 - 109 REINA WAY, APT 209, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-10-28 - -
CHANGE OF MAILING ADDRESS 2016-10-28 109 REINA WAY, 209, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2016-10-28 BURKERT, CARMEN MARIA -
LC AMENDMENT AND NAME CHANGE 2016-03-03 CARMEN BURKERT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 8400 NW 36TH STREET, 209, STE 450, DORAL, FL 33766 -

Documents

Name Date
LC Amendment 2016-10-28
ANNUAL REPORT 2016-04-30
LC Amendment and Name Change 2016-03-03
Florida Limited Liability 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4698438305 2021-01-23 0455 PPS 2715 Tigertail Ave Apt 207, Miami, FL, 33133-5340
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9082
Loan Approval Amount (current) 9082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-5340
Project Congressional District FL-27
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9166.6
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State