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. |
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 |
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 |
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 |
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 | - | - |
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 |
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