Search icon

BURNHAM SISTERS INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BURNHAM SISTERS INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURNHAM SISTERS INVESTMENTS, 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: 03 Jul 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000143517
FEI/EIN Number 82-2213461

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

Address: 1061 Eagle Creek Way, Sanderson, FL, 32087, US
Mail Address: 1061 Eagle Creek Way, Sanderson, FL, 32087, US
ZIP code: 32087
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINNEY KRISTIAN B Manager 1061 Eagle Creek Way, Sanderson, FL, 32087
MCKENZIE TRISTA D Manager 5566 Huckleberry Trl W, MACCLENNY, FL, 32063
KINNEY KRISTIAN B Agent 1061 Eagle Creek Way, Sanderson, FL, 32087

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078100 OUTLAW CHEER ATHLETICS EXPIRED 2017-07-20 2022-12-31 - PO BOX 450, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-11 1061 Eagle Creek Way, Sanderson, FL 32087 -
CHANGE OF MAILING ADDRESS 2020-08-11 1061 Eagle Creek Way, Sanderson, FL 32087 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-11 1061 Eagle Creek Way, Sanderson, FL 32087 -
REGISTERED AGENT NAME CHANGED 2019-02-11 KINNEY, KRISTIAN B -
REINSTATEMENT 2019-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000185039 TERMINATED 1000000864616 BAKER 2020-03-16 2040-03-25 $ 477.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-08-11
REINSTATEMENT 2019-02-11
Florida Limited Liability 2017-07-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State