Search icon

BURKE INVESTMENTS AND PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: BURKE INVESTMENTS AND PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURKE INVESTMENTS AND PROPERTY MANAGEMENT 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: 14 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000085438
FEI/EIN Number 47-4066952

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

Address: 1516 HAYWORTH CIR NW, PALM BAY, FL, 32907
Mail Address: 1516 HAYWORTH CIR NW, PALM BAY, FL, 32907
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE BOBBY B Authorized Representative 1516 HAYWORTH CIR NW, PALM BAY, FL, 32907
BURKE PAULA A Authorized Representative 1516 HAYWORTH CIR NW, PALM BAY, FL, 32907
BURKE BOBBY B Agent 1516 HAYWORTH CIR NW, PALM BAY, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095024 B&B LAWN CARE EXPIRED 2015-09-15 2020-12-31 - P.O BOX 110087, PALM BAY, FL, 32911
G15000066665 BURKE BROTHERS CONSTRUCTION ACTIVE 2015-06-25 2025-12-31 - 1516 HAYWORTH CIR NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-03-21 BURKE, BOBBY B -
REINSTATEMENT 2017-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000156620 TERMINATED 1000000778603 BREVARD 2018-04-10 2028-04-18 $ 720.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
REINSTATEMENT 2023-12-05
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-03-21
Florida Limited Liability 2015-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State