Search icon

ULTIMUS LLC - Florida Company Profile

Company Details

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

ULTIMUS 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: 17 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L16000054561
FEI/EIN Number 81-1896321

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

Address: 2503 Heritage Green Avenue, Davenport, FL, 33837, US
Mail Address: 2503 Heritage Green Avenue, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burningham Kenneth B Manager 2503 Heritage Green Avenue, Davenport, FL, 33837
Buringham Kenneth B Owne 2503 Heritage Green Avenue, Davenport, FL, 33837
BURNINGHAM KENNETH B Agent 2503 Heritage Green Avenue, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000118358 BURNINGHAM REALTY ACTIVE 2024-09-20 2029-12-31 - 2503 HERITAGE GREEN AVE, DAVENPORT, FL, 33837
G17000032284 BURNINGHAM REALTY EXPIRED 2017-03-27 2022-12-31 - 651 MAIN STREET SUITE F, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 BURNINGHAM, KENNETH B -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 2503 Heritage Green Avenue, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2019-10-02 2503 Heritage Green Avenue, Davenport, FL 33837 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-10 2503 Heritage Green Avenue, Davenport, FL 33837 -
LC AMENDMENT 2017-04-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000360024 ACTIVE 1000000959821 POLK 2023-07-26 2033-08-02 $ 770.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000083107 ACTIVE 1000000915841 POLK 2022-02-10 2032-02-16 $ 449.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-05-01
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-10-02
AMENDED ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-04
LC Amendment 2017-04-26
ANNUAL REPORT 2017-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State