Search icon

BURKE HOLDINGS LLC - Florida Company Profile

Company Details

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

BURKE HOLDINGS 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: 29 Sep 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000165494
FEI/EIN Number 47-5548133

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

Address: 348 2ND STREET WEST, TIERRA VERDE, FL, 33715, US
Mail Address: 348 2ND STREET WEST, TIERRA VERDE, FL, 33715, UN
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE MICHAEL C Manager 348 2ND STREET WEST, TIERRA VERDE, FL, 33715
BURKE CATHERINE Authorized Member 348 2ND STREET WEST, TIERRA VERDE, FL, 33715
BURKE MICHAEL C Agent 348 2ND STREET WEST, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 348 2ND STREET WEST, TIERRA VERDE, FL 33715 -
CHANGE OF MAILING ADDRESS 2025-02-01 348 2ND STREET WEST, TIERRA VERDE, FL 33715 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 348 2ND STREET WEST, TIERRA VERDE, FL 33715 -
CHANGE OF MAILING ADDRESS 2024-02-01 348 2ND STREET WEST, TIERRA VERDE, FL 33715 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-10 BURKE, MICHAEL C -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-12-21 - -

Documents

Name Date
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-04-29
LC Amendment 2015-12-21
Florida Limited Liability 2015-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State