Entity Name: | BURNER BUILDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2021 (4 years ago) |
Document Number: | L17000135580 |
FEI/EIN Number | 86-1902848 |
Address: | 12192 RIVERBEND LANE, PORT SAINT LUCIE, FL, 34984 |
Mail Address: | 12192 RIVERBEND LANE, PORT SAINT LUCIE, FL, 34984 |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARGEY FRED K | Agent | 129192 RIVERBEND LANE, PORT SAINT LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
LARGEY FRED K | Manager | 12192 RIVERBEND LANE, PORT SAINT LUCIE, FL, 34984 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000110574 | CAMEO CORNERS, LLC | ACTIVE | 2024-09-05 | 2029-12-31 | No data | 12192 RIVERBEND LANE, PORT ST. LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-02-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-05 | LARGEY, FRED K | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-18 |
REINSTATEMENT | 2021-02-05 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
Florida Limited Liability | 2017-06-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State