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. |
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 |
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 |
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 |
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 | - | - |
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 |
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