Entity Name: | STEVEN ANTHONY BURK, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEVEN ANTHONY BURK, PLLC 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: | 21 Nov 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | L16000213426 |
FEI/EIN Number |
81-4587190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 N 11th St, TAMPA, FL, 33602, US |
Mail Address: | 107 N 11th Street, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURK STEVEN | Authorized Member | 107 N 12th Street, TAMPA, FL, 33602 |
BURK STEVEN A | Agent | 107 N 11th Street, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2019-01-07 | STEVEN ANTHONY BURK, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-01 | 107 N 11th Street, 560, TAMPA, FL 33602 | - |
REINSTATEMENT | 2018-02-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-01 | 107 N 11th St, 560, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2018-02-01 | 107 N 11th St, 560, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-01 | BURK, STEVEN A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000034785 | TERMINATED | 1000000940434 | HILLSBOROU | 2023-01-12 | 2033-01-25 | $ 392.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000656458 | TERMINATED | 1000000910749 | HILLSBOROU | 2021-12-17 | 2031-12-22 | $ 697.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-01-27 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-15 |
LC Name Change | 2019-01-07 |
REINSTATEMENT | 2018-02-01 |
Florida Limited Liability | 2016-11-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State