Search icon

9000 BURMA ROAD, LLC - Florida Company Profile

Company Details

Entity Name: 9000 BURMA ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

9000 BURMA ROAD, 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: 26 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jul 2020 (5 years ago)
Document Number: L15000143517
FEI/EIN Number 47-5006958

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

Address: 1515 N. FLAGLER DR. #220, WEST PALM BEACH, FL, 33401, US
Mail Address: 1515 N. FLAGLER DR. #220, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGLER PROPERTIES, LLC Manager -
KOEPPEL JOEL P Agent 1515 N. FLAGLER DR. #220, WEST PALM BEACH, FL, 33401

Legal Entity Identifier

LEI Number:
549300IPJ0LWQCSOOX50

Registration Details:

Initial Registration Date:
2020-01-21
Next Renewal Date:
2023-12-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 1515 N. FLAGLER DR. #220, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2016-03-01 1515 N. FLAGLER DR. #220, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 1515 N. FLAGLER DR. #220, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-26
LC Amendment 2020-07-28
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-01

Date of last update: 03 May 2025

Sources: Florida Department of State