Search icon

BRITTANY BURNS LLC - Florida Company Profile

Company Details

Entity Name: BRITTANY BURNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BRITTANY BURNS 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: 02 Nov 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: L15000185594
FEI/EIN Number 47-5526660

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

Address: 100 PLAZA REAL S,, UNIT G, BOCA RATON, FL 33432
Mail Address: 227 Granville Circle, Egg Harbor Township, NJ 08234
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burns, Brittany Agent 13302 WINDING OAK COURT, A, TAMPA, FL 33612
BURNS, BRITTANY C Authorized Member 227 Granville Circle, Egg Harbor Township, NJ 08234

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109479 BRITTANY BURNS BRIDAL EXPIRED 2016-10-06 2021-12-31 - 100 PLAZA REAL S, UNIT G, BOCA RATON, FL, 33432
G16000099478 DREAMS COME TRUE EXPIRED 2016-09-12 2021-12-31 - 6645 OLD FARM TRAIL, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-09 - -
CHANGE OF MAILING ADDRESS 2018-10-09 100 PLAZA REAL S,, UNIT G, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2018-10-09 Burns, Brittany -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-22 100 PLAZA REAL S,, UNIT G, BOCA RATON, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000131045 ACTIVE 1000000777146 PALM BEACH 2018-03-21 2038-03-28 $ 4,073.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000096693 TERMINATED 1000000772189 PALM BEACH 2018-02-07 2038-03-07 $ 4,696.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
Florida Limited Liability 2015-11-02

Date of last update: 19 Feb 2025

Sources: Florida Department of State