Search icon

BURDIN LLC - Florida Company Profile

Company Details

Entity Name: BURDIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURDIN 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: 04 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2018 (7 years ago)
Document Number: L15000152214
FEI/EIN Number 47-5037012

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

Address: 350 East Las Olas Blvd., Fort Lauderdale, FL, 33301, US
Mail Address: Attn: Patrick Moyal, 350 East Las Olas Blvd., Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -
BURDIN EDOUARD Managing Member 8 AV DE LA DAME BLANCHE, FONTENAY SOUS BOIS, FR, 94120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134330 DISTRLUXE EXPIRED 2016-12-14 2021-12-31 - 10796 PINES BLVD., SUITE 204, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 WORLDWIDE CORPORATE ADMINISTRATORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 2330 Ponce de Leon Blvd, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 350 East Las Olas Blvd., Suite 1250, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-04-06 350 East Las Olas Blvd., Suite 1250, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2018-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-01-09
LC Amendment 2016-10-24
ANNUAL REPORT 2016-04-07
Florida Limited Liability 2015-09-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State